<<

Reid Family Papers

A Finding Aid to the Collection in the

Manuscript Division, Library of Congress Washington, D.C. 2016 Revised 2016 November

Contact information: http://hdl.loc.gov/loc.mss/mss.contact

Additional search options available at: http://hdl.loc.gov/loc.mss/eadmss.ms003038

LC Online Catalog record: http://lccn.loc.gov/mm82065491

Prepared by David Mathisen, Grover Batts, and Audrey Walker Revised and expanded by Joseph K. Brooks with the assistance of Patricia Craig and Susie Moody in 2001, and Maria Farmer and Dan Oleksiw in 2016 Collection Summary Title: Reid Family Papers Span Dates: 1795-2003 Bulk Dates: (bulk 1869-1970) ID No.: MSS65491 Creator: Reid family Extent: 261,000 items ; 932 containers plus 2 oversize ; 372.8 linear feet ; 239 microfilm reels Language: Collection material in English Location: Manuscript Division, Library of Congress, Washington, D.C. Summary: Journalists and newspaper publishers. Correspondence, financial records, office files, household and estate records, subject files, scrapbooks, printed matter, and miscellaneous papers related to newspaper publishing and public affairs.

Selected Search Terms The following terms have been used to index the description of this collection in the Library's online catalog. They are grouped by name of person or organization, by subject or location, and by occupation and listed alphabetically therein. People Adams, Franklin P. (Franklin Pierce), 1881-1960--Correspondence. Alsop, Joseph, 1910-1989--Correspondence. Andrews, Bert, 1901-1953--Correspondence. Astor, David, Hon., 1912-2001--Correspondence. Babcock, John V. (John Vincent)--Correspondence. Bagdikian, Ben H. Barrett, Lois A.--Correspondence. Bigart, Homer, 1907-1991--Correspondence. Bing, André, 1910 or 1911-1973--Correspondence. Boardman, Mabel Thorp, 1860-1946--Correspondence. Brandon, Dorothy--Correspondence. Brent, Charles Henry, 1862-1929--Correspondence. Broun, Heywood, 1888-1939--Correspondence. Buchwald, Art--Correspondence. Byrd, Richard Evelyn, 1888-1957--Correspondence. Case, Clifford P. (Clifford Philip), 1904-1982--Correspondence. Chiang, Kai-shek, 1887-1975--Interviews. Conkling, Roscoe, 1829-1888. Coolidge, Calvin, 1872-1933--Correspondence. Cornish, George Anthony, 1901-1989--Correspondence. Cortissoz, Royal, 1869-1948--Correspondence. Coudert, Frederic R. (Frederic René), 1871-1955--Correspondence. Cowles, Anna Roosevelt, 1855-1931--Correspondence. Cullman, Howard S.--Correspondence. Draper, Gladys V.--Correspondence. Drummond, Roscoe, 1902-1983--Correspondence. Eisenhower, Dwight D. (Dwight David), 1890-1969--Correspondence. Falkenburg, Jinx, 1919-2003--Correspondence. Ferguson, Florence Rogers--Correspondence. Fitzwater, Fanny Fern, 1886-1966--Correspondence. Forrest, Wilbur S. (Wilbur Standley), 1887-1977--Correspondence. Gardner, Hy--Correspondence. Genauer, Emily, 1910-2002--Correspondence. Gildersleeve, Virginia Crocheron, 1877-1965--Correspondence.

Reid Family Papers 2 Gillett, Frederick Huntington, 1851-1935--Correspondence. Greeley, Horace, 1811-1872. Hawkins, Eric, 1888- --Correspondence. Hayes, Rutherford B., 1822-1893. Higgins, Marguerite--Correspondence. Hill, Elsie M. (Elsie Mary), 1883- --Correspondence. Hills, Laurence, 1879-1941--Correspondence. Holmes, Oliver Wendell, Jr., 1841-1935--Correspondence. Hoover, Herbert, 1874-1964--Correspondence. Ickes, Harold L. (Harold LeClair), 1874-1952--Correspondence. Kerr, Walter Boardman, 1911-2003--Correspondence. Lawrence, David, 1888-1973--Correspondence. Lewis, Leon L.--Correspondence. Lezard, Selwyn--Correspondence. Lippmann, Walter, 1889-1974--Correspondence. Longman, Edward G., 1881-1969--Correspondence. MacArthur, Douglas, 1880-1964--Interviews. McCrary, John Reagan, 1910-2003--Correspondence. Mearns, John G.--Correspondence. Milholland, John E., 1860-1925--Correspondence. Mills, Darius O. (Darius Ogden), 1825-1910--Correspondence. Mills, Darius O. (Darius Ogden), 1825-1910. Mills, Ogden, 1856-1929--Correspondence. Moses, George H. (George Higgins), 1869-1944--Correspondence. Noël, Lucie--Correspondence. Parsons, Geoffrey, 1908-1981--Correspondence. Pershing, John J. (John Joseph), 1860-1948--Correspondence. Pitney, Fred B.--Correspondence. Quisumbing, Purificacion C. Valera--Correspondence. Reid family. Reid, Elisabeth Mills, 1858-1931. Reid, Elisabeth Mills, 1858-1931. Elisabeth Mills Reid papers. Reid, Helen Rogers, 1882-1970. Helen Rogers Reid papers. Reid, , 1882-1947. papers. Reid, Whitelaw, 1837-1912. papers. Reid, Whitelaw, 1913-2009. Whitelaw Reid papers. Robinson, William E. 1900-1969--Correspondence. Rogers, Donald I.--Correspondence. Roosevelt, Franklin D. (Franklin Delano), 1882-1945--Correspondence. Roosevelt, Theodore, 1858-1919--Correspondence. Root, Elihu, 1845-1937--Correspondence. Servan-Schreiber, J.-J. (Jean Jacques), 1924-2006--Correspondence. Stanford, Alfred, 1900-1985--Correspondence. Strong, Anna Louise, 1885-1970--Correspondence. Sullivan, Mark, 1874-1952--Correspondence. Tallin, Marcel M.--Correspondence. Thompson, Dorothy, 1893-1961--Correspondence. Thorpe, Kay--Correspondence. Tilden, Samuel J. (Samuel Jones), 1814-1886. Trudeau, Francis B.--Correspondence. Truman, Harry S., 1884-1972--Correspondence. Van Doren, Irita Taylor, 1891-1966--Correspondence. Weare, Buel Fellows, 1902-1992--Correspondence. Whitney, .

Reid Family Papers 3 Winchell, Walter, 1897-1972--Correspondence. Witcover, Jules. Wood, Leonard, 1860-1927--Correspondence. Organizations American Red Cross. . Bellevue Hospital. Training School for Nurses. Fresh Air Fund. Herald Tribune Forum. New York University. Reid Foundation. Reid Foundation records. 1944-1958. Republican Party (N.Y.) Republican Party (U.S. : 1854- ) . President's Commission on the Status of Women. Subjects American newspapers. Charities. Diplomatic and consular service, American--France. Diplomatic and consular service, American--Great Britain. Extradition--France. Extradition--United States. Fisheries--Newfoundland and Labrador. Franco-Prussian War, 1870-1871. , Homestead, Pa., 1892. Journalism--New York (State)--New York. Labor disputes--. Linotype. Office buildings--New York (State)--New York. Presidents--United States--Election--1876. Spanish-American War, 1898. Women--Suffrage. World War, 1939-1945--Journalists. Places East Asia--Description and travel. France--Commercial treaties. New York (N.Y.)--Politics and government. New York (N.Y.)--Social life and customs. New York (State)--Politics and government. United States--Commercial treaties. United States--Politics and government. Washington (D.C.)--Social life and customs. Titles tribune (European edition) . New York herald. New York tribune.

Reid Family Papers 4 Administrative Information Provenance The papers of the Reid family, journalists and newspaper publishers, were given to the Library of Congress by Helen Rogers Reid and her sons, Whitelaw Reid (1913-2009) and Ogden R. Reid, between 1953 and 1987. Whitelaw Reid (1913-2009) gave additional material to the Library of Congress in 2002 and 2008. Processing History Part I of the papers of the Reid Family was processed in four parts between 1958 and 1981. Additional material received in 1987 was processed as Part II in 1996. Some reprocessing was done on both parts in 2001. The finding aid was revised in 2011. Part III was processed in 2016. Additional Guides An index of correspondents in the General Correspondence of the Whitlaw Reid Papers in Part I is available in the Manuscript Reading Room and online as a PDF document. Transfers Some photographs and photographic albums have been transferred to the Library's Print and Photographs Division where they are identified as part of these papers. Copyright Status The status of copyright in the unpublished writings of Whitelaw Reid (1837-1912), Elisabeth Mills Reid, Ogden Mills Reid, Helen Rogers Reid, and Whitelaw Reid (1913-2009) is governed by the Copyright Law of the United States (Title 17, U.S.C.). Access and Restrictions The papers of the Reid Family are open to research. Researchers are advised to contact the Manuscript Reading Room prior to visiting. Many collections are stored off-site and advance notice is needed to retrieve these items for research use. Microfilm A microfilm edition of part of these papers is available on 239 reels. Consult reference staff in the Manuscript Division concerning availability for purchase or interlibrary loan. To promote preservation of the originals, researchers are required to consult the microfilm edition as available. Preferred Citation Researchers wishing to cite this collection should include the following information: Roman numeral designating the Part followed by a colon and container number, or reel number, Reid Family Papers, Manuscript Division, Library of Congress, Washington, D.C.

Biographical Notes Whitelaw Reid (1837-1912) Date Event 1837, Oct. 27 Born, Xenia, Ohio

1856 B. A., , Oxford, Ohio

1858-1859 Editor, Xenia News, Xenia, Ohio

1860-1861 Legislative correspondent, Cincinnati Gazette, Cincinnati, Ohio

Reid Family Papers 5 1861-1862 War correspondent, Cincinnati Gazette

1862-1868 Washington, D.C., correspondent, Cincinnati Gazette

1866 Published After the War: A Southern Tour, May 1, 1865 to May 1, 1866 (Cincinnati: Moore, Wilstach & Baldwin. 589 pp.)

1868 Member, editorial staff, New York Tribune; Published Ohio in the War: Her Statesmen, Her Generals, and Soldiers (Cincinnati: Moore, Wilstach & Baldwin. 2 vols.)

1869 Managing editor, New York Tribune

1872-1905 Editor-in-chief and chief proprietor, New York Tribune

1881 Married Elisabeth Mills

1889-1892 United States minister to France

1892 Republican nominee for vice president

1897 Special ambassador, Diamond Jubilee of of

1898 Member, American commission to negotiate peace with

1902 Special ambassador to the coronation of Edward VII, King of England

1905-1912 United States ambassador to Great Britain

1911 Published The Scot in America and the Ulster Scot (: Harrison and Sons. 56 pp.)

1912, Dec. 15 Died, London, England

Elisabeth Mills Reid Date Event 1858, Jan. 6 Born, New York, N.Y.

1881 Married Whitelaw Reid (1837-1912)

1898-1899 Secretary, Red Cross Society for the Maintenance of Trained Nurses Chairman, Red Cross Committee on Nursing for the Philippines

1915 Chairman, American Red Cross, London, England, chapter

1931, Apr. 30 Died, Saint Jean Cap Ferrat, France

Ogden Mills Reid Date Event 1882, May 16 Born, New York, N.Y.

1904 B.A., , New Haven, Conn.

Reid Family Papers 6 1907 LL.B., Yale University, New Haven, Conn.

1911 Married Helen Rogers

1908-1912 Reportorial and editorial staff, New York Tribune

1912 President of Tribune Association and editor of the New York Tribune

1924 Purchased New York Herald

1947, Jan. 3 Died, New York, N.Y.

Helen Rogers Reid Date Event 1882, Nov. 23 Born, Appleton, Wis.

1903 B.A., Barnard College, New York, N.Y.

1903-1911 Social secretary to Elisabeth Mills Reid

1911 Married Ogden Mills Reid

1918-1947 Advertising manager, New York Tribune and New York Herald Tribune

1947-1953 President, New York Herald Tribune, Inc.

1953-1955 Chairman, board of directors, New York Herald Tribune, Inc.

1970, July 28 Died, New York, N.Y.

Whitelaw Reid (1913-2009) Date Event 1913, July 26 Born, Purchase, N.Y.

1936 Graduated, Yale University, New Haven, Conn.

1938 Joined the mechanical department, New York Herald Tribune

1940-1941 Reporter, New York Herald Tribune, covered general news in New York and the Blitz in Great Britain

1942-1946 Ferry and scout pilot, United States Navy

1946-1947 Assistant to the editor, his father, Ogden Mills Reid

1948 Married Joan Brandon (divorced 1959)

1947-1953 Vice president and editor, New York Herald Tribune

1953-1955 President and editor, New York Herald Tribune

Reid Family Papers 7 1955-1958 Chairman of the board, New York Herald Tribune and its parent company, H-T Publishing

1959 Married Elizabeth Ann Brooks circa 1959-1975 Founder and president, Reid Enterprises

2009, Apr. 18 Died, White Plains, N. Y.

Scope and Content Note The Reid Family Papers span the years 1795-2003, with the bulk of the material concentrated between 1869 and 1970. The papers are organized in three parts. Part I, encompassing material received, arranged, and described by the Library between 1968-1971 spans the years 1795-1970 and consists of four series. Part II, consisting of material organized and described in 1996, supplements Part I. Part III consists of material given to the Library in 2002 and 2008. Part I Series A of Part I includes the papers of Whitelaw Reid (1837-1912) journalist, Republican party activist, diplomat, and proprietor of the New York Tribune newspaper. The papers of Reid's wife, Elisabeth Mills Reid (1858-1931), are arranged in Series B, and material generated by their son, Ogden Mills Reid (1882-1947), forms Series C. The largest component of the Reid Papers, Series D, consists of the papers of Helen Rogers Reid (1882-1970), wife of Ogden Mills Reid and advertising manager of the Tribune and Herald Tribune. The papers of Whitelaw Reid (1837-1912) span 1795-1961, with the bulk of the material covering the period 1869-1912. The most extensive correspondence occurs during the period of Reid's ambassadorship to Great Britain, 1905-1912, and during presidential election years. There is an appreciable decrease in correspondence during the years of the administration. Reid's correspondence includes an extensive interchange of letters with literati and educators as well as with politicians and journalists. Topics include New York Tribune scoops during the early days of the Franco-Prussian War; the Tribune building, 's first skyscraper; reports by the Tribune of attempts by the Democratic party to buy votes during the disputed Hayes-Tilden presidential election of 1876; the beginning of the Fresh Air Fund in 1879; the Roscoe Conkling controversy within the New York Republican party; development of the Mergenthaler linotype; and the Homestead riots of 1892. Topics of Reid's diplomatic correspondence include extradition and commercial treaties with France, negotiations concluding the Spanish-American War, and unsuccessful Newfoundland fisheries negotiations, 1906-1910. Whitelaw Reid's papers also include speeches, articles , biographer's notes , scrapbooks, and clippings . There is a gap in the scrapbooks from 1892 to 1898. In 1881 Reid married Elisabeth Mills, daughter of , a financier who moved from New York to during the Gold Rush of 1849 and amassed a fortune organizing the Bank of California at San Francisco and other business ventures. Series B, the papers of Elisabeth Mills Reid , consists of family correspondence , general correspondence , business correspondence , financial papers , a subject file , and miscellaneous papers , spanning 1880-1931. Elisabeth Mills Reid's family correspondence includes letters from her husband, 1880-1911, with intimate glimpses of the social and political scene in Washington, particularly during James A. Garfield's presidency. Reports coinciding with her periodic absences from New York City discuss such matters as 's decoration of a Madison Avenue residence, events among the city's social circles, and diplomatic activities after Whitelaw Reid's appointment as American ambassador to Great Britain in 1905. Elisabeth Mills Reid's family correspondence also includes letters from her daughter-in-law, Helen Rogers Reid, discussing day-to-day operations of the newspaper, prominent figures in politics and other fields, and members of the Herald Tribune staff, such as Franklin P. Adams, Walter Lippmann, and Mark Sullivan. Other prominent correspondents include Mabel Thorp Boardman, Bishop Charles Henry Brent, Anna Roosevelt Cowles, Virginia Crocheron Gildersleeve, and Frederick

Reid Family Papers 8 H. Gillett. Of special interest are letters of , art critic for the Herald Tribune, raconteur, and biographer of Whitelaw Reid, relating to the Reid family. Elisabeth Mills Reid's business correspondence and financial papers , with their detailed accounting of the management of the town house on Madison Avenue and the country estate, "Ophir Farm" near White Plains, New York, document an opulent life style as well as Reid's work for a variety of philanthropic causes. Material in both the general correspondence and subject file record activities related to the Nurses' Training School at New York's Bellevue Hospital, the D.O. Mills Training School for Nurses, the construction of a hospital at San Mateo, California, Reid's work with the American Red Cross, and her assistance to Edward L. Trudeau in founding his sanatorium at Saranac Lake, New York. Series C of Part I, the papers of Ogden Mills Reid , covers the years 1900-1947 and consists of a travel journal , family correspondence , general correspondence , business correspondence , financial records , a subject file , and miscellaneous papers . Ogden Mills Reid's journal recounts impressions of Japan, Korea, China, and the Philippines and interviews with Douglas MacArthur and Chiang Kai-Shek during a trip Reid made with Wilbur S. Forrest following the close of World War II. Reid's family correspondence includes letters from his father, Whitelaw Reid, and from his mother, Elisabeth Mills Reid, in which she coaches her son regarding the Tribune's editorial policies and daily operations during his early years as head of the paper. Other correspondents include Richard Evelyn Byrd, John J. Pershing, Fred B. Pitney, (1858-1919), and Leonard Wood. Substantial correspondence is included in the subject file for the European edition of the New York Herald Tribune in Series C. These letters, exchanged mainly between Ogden Mills Reid and Laurence Hills, editor of the European edition, discuss daily operations but also comment on people and events during World War II. Business correspondence and financial records relate mainly to the operation of Ophir Farm and other Reid properties. The largest grouping in the Reid Family collection is Series D, the papers of Helen Rogers Reid , wife of Ogden Mills Reid. Her papers span the years 1899-1970 and include family correspondence , general correspondence , business correspondence , financial records , a subject file , a speech and article file , and miscellaneous papers . The main focus of Helen Reid's papers is her devotion to the success of the New York Herald Tribune. Many of the papers relate to her work in the advertising department of the paper where, in 1918, her ability to secure new accounts resulted in her being named advertising director. In 1922 she became vice president of the Tribune and was named president of the Herald Tribune in 1947 following the death of her husband. Of interest are letters she exchanged with members of the Herald Tribune staff, such as Joseph Alsop, Bert Andrews, Heywood Broun, Royal Cortissoz, Fanny Fern Fitzwater, Walter Lippmann, Geoffrey Parsons (1908-1981), Dorothy Thompson, and Irita Taylor Van Dornen. Under Helen Reid's direction, the political philosophy of the Herald Tribune continued to be Progressive Republicanism. However, there is ample correspondence with politicians of both parties and many letters exchanged with presidents , , Franklin D. Roosevelt, Harry S. Truman, and Dwight D. Eisenhower. Her belief that political thought should have a fair hearing is best illustrated in the Herald Tribune Forum on Current Problems, which she conceived in 1930 as an international sounding board where leaders in all fields could speak on issues of major concern. In both general correspondence and a large subject file , the activities of the forum are described for the years 1930-1967. Participants included Grace Abbott, George Washington Carver, Whittaker Chambers, Thomas E. Dewey, Dwight D. Eisenhower, Virginia G. Gildersleeve, Oveta Culp Hobby, J. Edgar Hoover, Alan G. Kirk, Walter Lippmann, Richard M. Nixon, Adlai E. Stevenson, Stuart Symington, Charles E. Wilson, and Arthur Woods. The subject file also contains papers related to Helen Reid's work on behalf of her alma mater, Barnard College; the Herald Tribune Fresh Air Fund which collected money to send inner-city children to summer camps throughout New York state, Pennsylvania, and New Jersey; the Hall of Fame of New York University, which she served as a trustee from 1950 until 1969; the President's Commission on the Status of Women; and woman's suffrage. Part II Part II supplements the series comprising Part I but also includes records of the Reid Foundation , an institution that awarded grants to journalists for work and study abroad. Voluminous case and correspondence files contain applications, resumes, sample articles, correspondence, and reports by grant recipients on conditions in Mexico and countries in Europe,

Reid Family Papers 9 Asia, South America, and Africa during the post World War II period. Ben H. Bagdikian and Jules Witcover were among the prominent grant recipients. Included in the Whitelaw Reid (1837-1912) series of Part II is a file on , founder of the New York Tribune and Reid's mentor and partner. Prominent correspondents in the series include Oliver Wendell Holmes, John E. Milholland, and Elihu Root. Among the correspondents in the Elisabeth Mills Reid series of Part II are Elisabeth's father, Darius O. Mills, and brother, Ogden Mills. Correspondents in the series of Ogden Mills Reid Papers in Part II include JohnV. Babcock, Royal Cortissoz, Frederic R. Coudert, Harold L. Ickes, Leon L. Lewis, Edward G. Longman, and George H. Moses. Helen Rogers Reid corresponded extensively with Herald Tribune staffers such as Andre Bing, Gladys V. Draper, Eric Hawkins, Selwyn Lezard, Lucie Noel, Marcel M. Tallin, and Kay Thorpe. Other correspondents include Lois A. Barrett, Elsie M. Hill, Francis B. Trudeau, and Purificacion C. Valera Quisumbing. Part III The papers of Whitelaw Reid (1913-2009), grandson of Whitelaw Reid (1837-1912) and son of Ogden Mills Reid and Helen Rogers Reid, constitute the bulk of Part III. Part III contains six series: Whitelaw Reid Papers (1913-2009) , Helen Rogers Reid Papers , Other Family Members , New York Herald Tribune , Reid Foundation , and Oversize . Most of the Whitelaw Reid (1913-2009) Papers consists of correspondence with or about Tribune reporters, editors, columnists, executives, and employees; newspaper publishers and other media proprieters; writers; opinion leaders; politicians; civic leaders; public figures; and members of the public generated when he edited the New York Herald Tribune, 1947-1955. Correspondents include Francis David Langhorne Astor, Homer Bigart, Dorothy Brandon, Art Buchwald, Clifford P. Case, George Anthony Cornish, Howard S. Cullman, Roscoe Drummond (1902-1983), , Wilbur S. Forrest, Hy Gardner, Emily Genauer, Marguerite Higgins, Walter Boardman Kerr, David Lawrence (1888-1973), John Reagan McCrary, John Mearns, Geoffrey Parsons (1908-1981), William E. Robinson (1900-1969), Donald I. Rogers, J. J. Servan-Schreiber, Alfred Boller Stanford, Anna Louise Strong, Buel Fellows Weare, and Walter Winchel. Whitelaw Reid's family correspondence includes exchanges with his mother, Helen Rogers Reid, and father, Ogden Mills Reid, as well as with his aunt, Florence Rogers Ferguson. Ferguson's nearly seven decade correspondence with her sister Helen Rogers Reid is part of the Helen Rogers Reid Papers series. Her correspondence with other Rogers family members is in the Other Family Members series. Also in the Other Family Members series are files relating to financier Darius Ogden Mills and his daughter Elisabeth Mills Reid. The New York Herald Tribune series relates to efforts to sustain the Tribune through a period in the 1950s of falling advertising revenue and labor strikes, and to the sale by the Reids of the paper to in 1958. The Tribune ceased publishing in 1966.

Organization of the Papers The collection is arranged in three parts composed of thirteen series: Part I: • Whitelaw Reid (1837-1912) Papers, 1795-1961 • Elisabeth Mills Reid Papers, 1880-1931 • Ogden Mills Reid Papers, 1900-1947 • Helen Rogers Reid Papers, 1899-1970 Part II: • Whitelaw Reid (1837-1912) Papers, 1843-1961 • Elisabeth Mills Reid Papers, 1872-1947 • Ogden Mills Reid Papers, 1916-1947 • Helen Rogers Reid Papers, 1912-1971

Reid Family Papers 10 • New York Herald Tribune, 1913-1973 • Reid Foundation, 1944-1958 • Residences and Land, 1885-1970 • Mills Estate, 1910-1962 • Oversize, 1910 Part III: • Whitelaw Reid (1913-2009) Papers, 1913-2001 • Helen Rogers Reid Papers, 1861-1970 • Other Family Members, 1854-1936 • New York Herald Tribune, 1932-2002 • Reid Foundation, 1946-1976 • Oversize, 1861-1954

Reid Family Papers 11 Description of Series

Container Series BOX I:A1-A365 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 REEL 1-237

BOX I:A1-A2 Diaries, 1853-1912 REEL 1-2 Typewritten diary related to the Spanish-American War peace negotiations of 1898; pocket diaries containing engagements and memoranda; and lists of persons met and entertained, with occasional comment. Arranged by type of diary and therein chronologically.

BOX I:A3-A69 Letterbooks, 1869-1912 REEL 3-118 Copies of letters, cablegrams, and telegrams sent by Reid or his office. Arranged chronologically. Each volume, except those during his ambassadorship to France, contains an index of correspondents. For the period 1869-1893, private correspondence and office correspondence are in separate volumes.

BOX I:A70-A184 General Correspondence, 1853-1946 REEL 119-193 Letters received and sent. Arranged alphabetically by name of correspondent and chronologically therein. Indexed in an appendix to the finding aid. An index of correspondents is available in the Manuscript Reading Room and online as a PDF document.

BOX I:A185-A193 Special Correspondence, 1882-1912 REEL 193-197 Letters received and sent during Reid's ministry to France (1889-1892) and his activities as United States representative to Queen Victoria's Diamond Jubilee (1897), the coronation of Edward VII (1902), and ambassador to Great Britain (1905-1912). Additional correspondence during this period may also be found in the General Correspondence series. Arranged chronologically.

BOX I:A194-A206 Subject File, 1795-1912 REEL 198-207 Memoranda and data collected for speeches and articles; reports from boards of regents of universities, trust companies, the Associated Press, and charitable institutions; memorabilia; and newspaper clippings. Arranged alphabetically by name of person, organization, or type of material.

BOX I:A207-A217 Speech, Article, and Book File, 1858-1912 REEL 208-215 Holograph, typewritten, near print, and printed copies, drafts, and notes of speeches, articles, and books. Chiefly chronologically arranged. Undated articles, speeches and articles that are printed and bound, and a copy of Whitelaw Reid's Ohio in the War are grouped at the end of the series.

Reid Family Papers 12 BOX I:A218-A355 Scrapbooks, 1861-1912 REEL 216-237 Newspapers clippings by or about Reid and topical issues. Arranged chronologically by volume except a 1912 grouping relating to Reid's death which precedes the others. Undated and unbound clippings are filed at the end of the series.

BOX I:A356 Printed Matter, 1870-1876 REEL 237 Four miscellaneous pamphlets and three volumes of facsimile dispatches.

BOX I:A357 Biographer's Papers, circa 1920 REEL 237 Notes about Reid's early life. Assembled by Royal Cortissoz.

BOX I:A358-A365 Additional Papers, 1863-1961 not filmed Family and general correspondence. Arranged alphabetically by name of correspondent and chronologically within each folder or group of folders. Articles and speeches arranged chronologically. Miscellaneous papers arranged by type of material.

BOX I:B1-B55 Part I: Elisabeth Mills Reid Papers, 1880-1931

BOX I:B1-B8 Family Correspondence, 1880-1931 Letters exchanged with various family members. Arranged alphabetically by name of correspondent.

BOX I:B9-B35 General Correspondence, 1899-1931 Letters sent and received. Arranged chronologically by year and alphabetically therein by name of correspondent.

BOX I:B35-B45 Business Correspondence, 1912-1931 Letters sent and received. Arranged chronologically by year and alphabetically therein by name of correspondent.

BOX I:B46-B51 Financial Papers, 1912-1927 Financial papers. Arranged chronologically.

BOX I:B52-B53 Subject File, 1899-1931 Correspondence, reports, and printed matter. Arranged alphabetically by subject.

BOX I:B54-B55 Miscellany, 1916-1931 Miscellaneous items and printed matter. Arranged by type of material.

BOX I:C1-C47 Part I: Ogden Mills Reid Papers, 1900-1947

Reid Family Papers 13 BOX I:C1 Diaries, 1945 Typescript copy of a diary kept during a trip to the Far East in 1945.

BOX I:C1-C2 Family Correspondence, 1907-1943 Correspondence with family members. Arranged alphabetically by name of correspondent.

BOX I:C2-C20 General Correspondence, 1905-1944 Letters sent and received. Arranged chronologically by year and alphabetically therein by name of correspondent.

BOX I:C20-C28 Business Correspondence, 1911-1944 Business letters. Arranged chronologically by year and alphabetically therein by name of correspondent.

BOX I:C29-C40 Financial Papers, 1904-1947 Financial papers. Arranged chronologically by year and alphabetically therein.

BOX I:C41-C45 Subject File, 1929-1942 Correspondence, reports, and printed matter. Arranged alphabetically by subject and chronologically therein.

BOX I:C46-C47 Miscellany, 1900-1943 Printed matter, programs, receipts, and lists. Arranged by type of material and chronologically therein.

BOX I:D1-D291 Part I: Helen Rogers Reid Papers, 1899-1970

BOX I:D1-D5 Family Correspondence, 1899-1970 Letters exchanged with various family members. Arranged alphabetically by name of correspondent.

BOX I:D5-D168 General Correspondence, 1903-1970 Letters sent and received. Arranged chronologically by year and alphabetically therein by name of correspondent.

BOX I:D168-D174 Business Correspondence, 1944-1958 Business letters. Arranged chronologically by year and alphabetically therein by name of correspondent.

BOX I:D174-D180 Financial Papers, 1907-1956 Financial statements, payrolls, and records of securities. Arranged chronologically by year alphabetically therein by corporate name or topic.

BOX I:D181-D191 Family Papers, 1860-1968 Papers other than correspondence relating to various family members. Arranged alphabetically by name of family member.

Reid Family Papers 14 BOX I:D192-D286 Subject File, 1913-1969 Correspondence, reports, and printed matter. Arranged alphabetically by subject.

BOX I:D286-D289 Speech File, 1917-1962 Speeches and background material. Arranged chronologically.

BOX I:D289-D291 Miscellany, 1912-1970 Calling cards, wedding announcements, address, books, printed matter, and other miscellaneous items. Arranged alphabetically by type of material or subject.

BOX II:1-9 Part II: Whitelaw Reid (1837-1912) Papers, 1843-1961 Correspondence, scrapbooks, biographical material, clippings, subject files, financial and legal records, and printed matter. Arranged alphabetically by subject or type of material.

BOX II:9-15 Part II: Elisabeth Mills Reid Papers, 1872-1947 Correspondence, financial and legal records, and subject files. Arranged alphabetically by subject or type of material.

BOX II:15-20 Part II: Ogden Mills Reid Papers, 1916-1947 Correspondence, financial records, subject files, speeches, articles, and printed matter. Arranged alphabetically by subject or type of material.

BOX II:20-34 Part II: Helen Rogers Reid Papers, 1912-1971 Correspondence, financial and legal records, biographical material, subject files, address books, address card files, and photographs. Arranged alphabetically by subject or type of material.

BOX II:35-57 Part II: New York Herald Tribune, 1913-1973 Correspondence, annual reports, budgets, financial statements, business plans, newspaper circulation data, proposals, records of Forum for High Schools and Forum on Current Problems, brochures, speeches, printed matter, and miscellaneous material. Arranged alphabetically and thereunder chronologically by subject, name of organization, or type of material.

BOX II:58-76 Part II: Reid Foundation, 1944-1958 Correspondence, case files, applications, resumes, articles, photographs, printed matter, and miscellaneous material. Arranged alphabetically by name of person, subject, or type of material.

BOX II:77-86 Part II: Residences and Land, 1885-1970 Correspondence, financial and legal records, subject files, maps, and related material. Arranged alphabetically by type of material or subject.

BOX II:86-92 Part II: Mills Estate, 1910-1962 Correspondence, financial statements, subject files, real estate development plans, maps, legal documents, and related material.

Reid Family Papers 15 Arranged alphabetically by type of material or subject.

BOX II:OV 1 Part II: Oversize, 1910 Memorial scrapbook of clippings related to the death of Darius O. Mills.

BOX III:1-56 Part III: Whitelaw Reid (1913-2009) Papers, 1913-2001 Correspondence and topical files, including subject files and files relating to newspaper operations. Arranged alphabetically by name of correspondent, type of material, or topic.

BOX III:56-64 Part III: Helen Rogers Reid Papers, 1861-1970 Correspondence, topical files, biographical files and miscellaneous material. Arranged alphabetically by type of material or topic.

BOX III:65-69 Part III: Other Family Members, 1854-1986 Correspondence, financial papers, and miscellaneous material. Arranged alphabetically by family member.

BOX III:69-80 Part III: New York Herald Tribune, 1932-2002 Annual reports, chronological files, financial reports and statements, studies, topical files, and miscellaneous files. Arranged alphabetically by type of material or topic.

BOX III:81-82 Part III: Reid Foundation, 1946-1976 Correspondence, chronological files, minute books, legal and financial files, and miscellaneous material. Arranged alphabetically by type of material.

BOX III:OV 1 Part III: Oversize, 1861-1954 Photographs and a map. Arranged and described according to the series, containers, and folders from which the items were removed.

Reid Family Papers 16 Container List

Container Contents

BOX I:A1-A365 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 REEL 1-237

BOX I:A1-A2 Diaries, 1853-1912 REEL 1-2 Typewritten diary related to the Spanish-American War peace negotiations of 1898; pocket diaries containing engagements and memoranda; and lists of persons met and entertained, with occasional comment. Arranged by type of diary and therein chronologically.

BOX I:A1 Pocket diaries, 1853-1912 REEL 1 (35 vols.) BOX I:A2 Diaries, 1898, 1905-1912 REEL 2 (11 vols.)

BOX I:A3-A69 Letterbooks, 1869-1912 REEL 3-118 Copies of letters, cablegrams, and telegrams sent by Reid or his office. Arranged chronologically. Each volume, except those during his ambassadorship to France, contains an index of correspondents. For the period 1869-1893, private correspondence and office correspondence are in separate volumes.

BOX I:A3 Vol. 1, Office, 11 Jan.-20 Sept. 1869 REEL 3-3A Vol. 2, Private, 20 Sept. 1869-10 Feb. 1870 BOX I:A4 Vol. 3, Private, 2 July 1869-30 May 1875 REEL 4-5 Vol. 3A, Private, 10 Oct. 1870-9 Jan. 1881 BOX I:A5 Vol. 4, Office, 10 Feb.-12 July 1870 REEL 5-6 Vol. 5, Private, 21 July -21 Nov. 1870 BOX I:A6 Vol. 6, Private, 6 Nov. 1870-26 June 1871 REEL 7-8 Vol. 7, Private, 31 May 1870-25 Jan. 1871 BOX I:A7 Vol. 8, Private, 26 Jan.-1 Oct. 1871 REEL 9-10 Vol. 9, Office, 19 June 1871-29 Jan. 1872 BOX I:A8 Vol. 10, Private, 25 Sept. 1871-24 Apr. 1872 REEL 11-12 Vol. 11, Office, 29 Jan.-1 July 1872 BOX I:A9 Vol. 12, Office, 7 July-2 Oct. 1872 REEL 13-14 Vol. 13, Private, 24 Apr.-21 Nov. 1872

Reid Family Papers 17 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

BOX I:A10 Vol. 14, Office, 3 Oct. 1872-27 Mar. 1837 REEL 15-16 Vol. 15, Private, 21 Nov. 1872-22 Apr. 1873 BOX I:A11 Vol. 16, Office, 27 Mar.-21 Aug. 1873 REEL 17-18 Vol. 17, Private, 25 Apr. 1873-12 Mar. 1874 BOX I:A12 Vol. 18, Office, 22 Aug. 1873-23 Jan. 1874 REEL 19-20 Vol. 19, Office, 23 Jan.-17 June 1874 BOX I:A13 Vol. 20, Office, 17 June-20 Nov. 1874 REEL 21-22 Vol. 21, Office, 20 Nov. 1874-22 Mar. 1875 BOX I:A14 Vol. 22, Office, 23 Mar.-4 July 1875 REEL 23-24 Vol. 22A, Private, 12 Mar.-13 Oct. 1874 BOX I:A15 Vol. 23, Private, 15 Oct. 1874-3 Mar. 1875 REEL 25-26 Vol. 24, Office, 4 July-28 Oct. 1875 BOX I:A16 Vol. 25, Office, 28 Oct. 1875-13 Feb. 1876 REEL 27-28 Vol. 26, Office, 13 Feb.-10 Oct. 1876 BOX I:A17 Vol. 27, Office, 15 Oct. 1876-9 July 1877 REEL 29-30 Vol. 28, Private, 7 Mar. 1876-18 Nov. 1877 BOX I:A18 From Florida, Oregon, and South Carolina, 1876 REEL 31 BOX I:A19 Vol. 29, Private, 10 Oct. 1876-29 Nov. 1877 REEL 31-32 Vol. 30, Office, 12 July 1877-13 Mar. 1878 BOX I:A20 Vol. 31, Private, 20 Nov. 1877-17 May 1879 REEL 33-34 Vol. 32, Office, 14 Mar.-28 Oct. 1878 BOX I:A21 Vol. 33, Office, 28 Oct. 1878-20 Aug. 1879 REEL 35-36 Vol. 34, Office, 20 Aug. 1879-10 Aug. 1880 BOX I:A22 Vol. 35, Private, 19 May 1879-11 Oct. 1880 REEL 37 BOX I:A23 Vol. 36, Private, 10 Aug. 1881-9 Jan. 1882 REEL 38-39 Vol. 37, Office, 28 Apr. 1881-4 Feb. 1885 BOX I:A24 Vol. 38, Private, 11 Oct. 1880-16 Apr. 1881 REEL 40-41 Vol. 39, Private, 18 Apr. 1881-13 Sept. 1882 BOX I:A25 Vol. 40, Office, 7 Jan.-4 Dec. 1882 REEL 42-43 Vol. 41, Private, 13 Sept. 1882-30 June 1883 BOX I:A26 Vol. 42, Office, 4 Dec. 1882-26 June 1883 REEL 44-45 Vol. 43, Office, 3 Jan. 1883-23 July 1884

Reid Family Papers 18 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

BOX I:A27 Vol. 44, Office, 27 June 1883-7 Jan. 1884 REEL 46-47 Vol. 45, Private, 30 June 1883-18 Feb. 1884 BOX I:A28 Vol. 46, Private, 19 Feb.-30 Aug. 1884 REEL 48-49 Vol. 47, Private, 1 Sept. 1884-4 Sept. 1885 BOX I:A29 Vol. 48, Office, 4 Feb.-10 Sept. 1885 REEL 50-51 Vol. 49, Private, 10 Sept. 1885-23 Feb. 1886 BOX I:A30 Vol. 50, Private, 23 Feb.-3 July 1886 REEL 52-53 Vol. 51, Private, 6 July-20 Dec. 1886 BOX I:A31 Vol. 52, Private, 20 Dec. 1886-7 May 1887 REEL 54-55 Vol. 53, Private, 7 May-25 Nov. 1887 BOX I:A32 Vol. 54, Private, 25 Nov. 1887-3 May 1888 REEL 56-57 Vol. 55, Private, 4 May-3 Nov. 1888 BOX I:A33 Vol. 56, Mergenthaler, 31 Jan. 1888-16 Feb. 1889 REEL 58-59 Vol. 57, Private, 26 Nov. 1888-2 May 1889 BOX I:A34 Vol. 58, , 29 May-29 Oct. 1889 REEL 60-61 Vol. 59, Paris, 30 Oct. 1889-4 Mar. 1890 Vol. 60, Paris, 5 Mar.-1 Aug. 1890 BOX I:A35 Vol. 61, Paris, 2 Aug.-24 Nov. 1890 REEL 62 Vol. 61A, Paris, 24 Nov. 1890-16 Mar. 1891 BOX I:A36 Vol. 61B, Paris, 11 Mar.-30 July 1891 REEL 63-64 Vol. 62, Paris, 3 Aug.-10 Nov. 1891 Vol. 63, Paris, 10 Nov. 1891-4 Mar. 1892 BOX I:A37 Vol. 64, Campaign, 1 July-29 Aug. 1892 REEL 65 Vol. 65, Campaign, 30 Aug.-11 Oct. 1892 BOX I:A38 Vol. 66, Campaign, 11 Oct. 1892-6 Feb. 1893 REEL 66 Vol. 67, Private, Feb. 1893 Vol. 68, Private, Nov. 1890-Oct. 1893 BOX I:A39 Vol. 69, Office, 9 Apr. 1892-26 May 1894 BOX I:A40 Unnumbered REEL 67 4 Oct. 1893-22 July 1895 BOX I:A41 22 July 1895-3 Feb. 1896 REEL 68 BOX I:A42 3 Feb.-19 Oct. 1896 REEL 68-69 BOX I:A43 20 Oct. 1896-24 July 1897 REEL 70

Reid Family Papers 19 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

BOX I:A44 12 June 1897-15 Apr. 1898 REEL 71-72 BOX I:A45 Apr.-Dec. 1898 REEL 73 BOX I:A46 25 Sept.-14 Dec. 1898 (Spanish-American War peace conference) REEL 74 BOX I:A47 Peace treaty, bound pamphlets, and correspondence REEL 75 BOX I:A48 Apr. 1899-May 1900 REEL 76-78* *The letterbook dated Dec. 18, 1899-May 1, 1900, which is Vol. III in Container A48 was not filmed. The letterbook dated Sept. 1-Dec. 31, 1900, which is Vol. II in Container A49, appears on Reels 78, 80, and 81, where it is designated as Container 48, Vol. III, Container 49, Vol. II, and Container 49, Vol. III, respectively. BOX I:A49 May-Dec. 1900 REEL 79-81 BOX I:A50 Jan.-Dec. 1901 REEL 83-84 BOX I:A51 Jan.-9 Aug. 1902 REEL 85-87 BOX I:A52 10 Aug. 1902-5 June 1903 REEL 88 BOX I:A53 6 June 1903-20 Feb. 1904 REEL 89-90 BOX I:A54 26 Feb.-14 Nov. 1904 REEL 91-92 BOX I:A55 14 Nov. 1904-24 May 1905 REEL 93-94 BOX I:A56 June-Dec. 1905 REEL 95-96 BOX I:A57 Jan.-June 1906 REEL 97-98 BOX I:A58 July-Dec. 1906 REEL 99-100 BOX I:A59 Jan.-June 1907 REEL 101-102 BOX I:A60 July-Dec. 1907 REEL 103-104 BOX I:A61 Jan.-June 1908 REEL 105-106 BOX I:A62 July-Dec. 1908 REEL 107 BOX I:A63 Jan.-June 1909 REEL 108 BOX I:A64 July-Dec. 1909 REEL 109 BOX I:A65 Jan.-May 1910 REEL 110 BOX I:A66 June-Dec. 1910 REEL 111-112

Reid Family Papers 20 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

BOX I:A67 Jan.-July 1911 REEL 113-114 BOX I:A68 Aug. 1911-Mar. 1912 REEL 115-116 BOX I:A69 Apr.- Dec. 1912 REEL 117-118

BOX I:A70-A184 General Correspondence, 1853-1946 REEL 119-193 Letters received and sent. Arranged alphabetically by name of correspondent and chronologically therein. Indexed in an appendix to the finding aid. An index of correspondents is available in the Manuscript Reading Room and online as a PDF document.

BOX I:A70 “A” miscellaneous REEL 119 BOX I:A71-78 “B” miscellaneous REEL 120-127 BOX I:A79-84 “C” miscellaneous REEL 128-133 BOX I:A85-87 “D” miscellaneous REEL 134-136 BOX I:A88 “E” miscellaneous REEL 137 BOX I:A89-90 “Fah-Fra” miscellaneous REEL 138-139 BOX I:A91 “Fra-Gib” miscellaneous REEL 140 BOX I:A92-93 “Gib-Gut” miscellaneous REEL 141-142 BOX I:A94-104 “H” miscellaneous REEL 143-151 BOX I:A105 “Idd-Jay” miscellaneous REEL 151 BOX I:A106-107 “Jef-Jul” miscellaneous REEL 152 BOX I:A108-109 “K” miscellaneous REEL 153 BOX I:A110-113 “L” miscellaneous REEL 154-156 BOX I:A114-122 “M” miscellaneous REEL 157-161 BOX I:A123-125 “Nad-Oha” miscellaneous REEL 161-162 BOX I:A126 “Oje-Owe” miscellaneous REEL 163 BOX I:A127-133 “P” miscellaneous REEL 163-167 BOX I:A134 “Qua-Ran” miscellaneous

Reid Family Papers 21 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

REEL 167 BOX I:A135-148 “Ran-Ryo” miscellaneous REEL 168-177 BOX I:A149-169 “S” miscellaneous REEL 177-186 BOX I:A170-173 “T” miscellaneous REEL 186-188 BOX I:A174 “Ubs-Vul” miscellaneous REEL 188 BOX I:A175-183 “W” miscellaneous REEL 189-192 BOX I:A184 “Yag-Zug” miscellaneous REEL 193

BOX I:A185-A193 Special Correspondence, 1882-1912 REEL 193-197 Letters received and sent during Reid's ministry to France (1889-1892) and his activities as United States representative to Queen Victoria's Diamond Jubilee (1897), the coronation of Edward VII (1902), and ambassador to Great Britain (1905-1912). Additional correspondence during this period may also be found in the General Correspondence series. Arranged chronologically.

BOX I:A185 1882-1898 REEL 193 BOX I:A186 Jan. 1899-Aug. 1905 REEL 194 BOX I:A187 Sept. 1905-Dec. 1907 BOX I:A188 1908 REEL 195 BOX I:A189 1909 BOX I:A190 Jan. 1910-Apr. 1911 REEL 196 BOX I:A191 May-Oct. 1911 BOX I:A192 Nov. 1911-Nov. 1912 REEL 197 BOX I:A193 Undated and miscellaneous

BOX I:A194-A206 Subject File, 1795-1912 REEL 198-207 Memoranda and data collected for speeches and articles; reports from boards of regents of universities, trust companies, the Associated Press, and charitable institutions; memorabilia; and newspaper clippings. Arranged alphabetically by name of person, organization, or type of material.

BOX I:A194 Académie des Inscriptions & Belles Lettres, 1904 REEL 198 After the War, book review, circa 1865-1866 African and Middle East report, 1899 American Society in London, 1905-1912

Reid Family Papers 22 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

Associated Press 1898-1900 BOX I:A195 1901-1903 REEL 199 BOX I:A196 1904-1905, undated REEL 200 Atlantic Union, 1908 Auditors' reports on household accounts, 1907-1912 Bath, England, dedication of the Edmund Burke memorial, 1908 Belfast, Ireland, freedom of city, 1912 Birkbeck College, London, England, 1910 Board of Regents, University of the State of New York 1897-1904 BOX I:A197 1905 REEL 201 British and Foreign Bible Society, 1905 Bond-Blaine treaty, 1905 Boz Club, 1912 Cambridge and County School, Cambridgeshire, England 1910 Cambridge University, Cambridge, England, 1902-1906 Carlyle's House Memorial Trust Carnegie Hero Fund Commission, 1910 Carnegie Institute, Pittsburgh, Pa., 1902-1903 Cartoons Chambers of Commerce Liverpool, England, 1902 Luton, England, 1908 New York state, 1902-1904 Nottingham, England, 1907 BOX I:A198 Charing Cross Hospital, London, England, 1907-1908 REEL 201 Chauncy, Charles, 1907 China Emergency Appeal Committee, China Society, 1909 Church Army League, 1910 Cleveland, Grover, speeches, 1884-1888 Commercial treaty, draft Commercial treaty, Liberia and Liberian Development Co., 1907 Congo Reform Association, 1906 Contracts Curios Dante Society, 1907 Death of Whitelaw Reid (1837-1912), 1912-1913, undated Diplomatic engagements, 1905 Disarmament, memoranda, 1907 Documents, including awards, certificates, commissions, diplomatic honors, and honorary degrees, 1795, 1858-1912 Dudley Girls' High School, Dudley, England, 1910

Reid Family Papers 23 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

Dundee lecture, Scotland, 1906 Edward VII, King of Great Britain (1841-1910) See Container I:A203, Prince of Wales, dinner, 1897 BOX I:A199 Encyclopedia Britannica, 1888-1910 REEL 202 Equitable Insurance Co., investigation and testimony, 1905 Extradition treaty with France, 1892-1909 Great Britain and the United States, 1890-1892 Forbes, Francis B., Federated Malay States, 1898 Frank Leslie's Illustrated Newspaper, 1872-1889 Greeley, Horace, 1872-1875 Harrison, Benjamin, speech, 1888 Harvard House, Stratford-on-Avon, England, 1909 Hay, John, biographical sketch, 1905 Henry, Prince of Prussia, 1902 Home Arts and Industries Association, 1908 Homes for Little Boys, 1907-1908 Horace's odes, 1901 BOX I:A200 Institution of Mechanical Engineers, London, England, 1910 REEL 203 International Society of Sculptors, Painters & Gravers, 1906 Invitations, 1912 John Bright Memorial School, Llandudno, Wales 1907 John Harvard Memorial Chapel, London, England, 1905-1907 King James' English Bible, tercentenary, 1911 King's College Hospital, London, England, 1909 Laconia, launching of, 1911 Lincoln, Abraham, speech material, Birmingham, England, 1910 London Hospital and Medical College, London, England, 1911 , New York, N.Y., 1872 Mansion House Easter banquet, 1909 Memoranda, 1881-1909, undated Mercantile Trust Co., 1905-1911 Metropolitan Trust Co., 1905-1909 Miami University, Miami, Ohio, 1899 Milton, John, tercentenary, 1908 Missions to seamen, 1911 Mix, James B., “The Biter Bit,” 1870 BOX I:A201 Navy League of the United States, 1905-1906 REEL 204 Newfoundland fishery question, 1906 Newspaper Press Fund, 1906 New York state education building, 1912 Ohio, Shiloh Monument Commission, report Ohio, second geological district map Peabody Donation Fund 1900-1907

Reid Family Papers 24 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

BOX I:A202 1908-1912 REEL 204 Peace commission, United States and Spain, 1898 Philippine commissioners' banquet, 1900 Philippine question, 1898 Photographs Reid, Marion Whitelaw Reid, Whitelaw, 1909, undated BOX I:A203 Poe, Edgar Allan, centenary REEL 205 Presbyterian Church, Xenia, Ohio, 1909 Presbyterian Historical Society of Ireland, 1911 Prince of Wales, dinner, 1897 Printers' strike memoranda, undated Reform Club, 1888 Reid family records Financial papers, 1823-1903 Genealogy Legal papers Miscellany Reid, Whitelaw, biographical material BOX I:A204 Republican Club, 1901 REEL 205 Republican Magazine, 1892 Review of Reviews, 1892 Rhodes scholarship trust, 1906 Royal Literary Fund, 1906 St. Andrew's Society, New York, 1911 St. Olave's and St. Saviour's Grammar School, London, England, 1903-1905 Sanatorium fund, 1907 San Francisco, Calif., Panama-Pacific International Exposition, 1911 The Scot in America, and the Ulster Scot Shakespeare and Cervantes, 1905 Shakespeare festival, 1909 Shiloh, Battle of, clippings and maps, 1886, undated BOX I:A205 Speech and articles by others REEL 206 Addresses Bromley, Isaac H., unveiling of statue of John Mason, 1889 Porter, Robert P., 1891-1892 Arguments before a United States Senate special committee by DeWitt C. Cregier, Thomas B. Bryan, and Edward T. Jeffery, 1890 Presentation of portrait of Whitelaw Reid to New York Tribune, Hart Lyman, 1899 “Gospel of Wealth,” Andrew Carnegie, 1889 's message on the seal fisheries of the Bering Sea, 1890 History of the monument at Yorktown, Va., 1890 World's Columbian Exposition, Chicago, Ill., report, 1891

Reid Family Papers 25 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

Fame, 1893 Michigan Club, fourth annual report, 1890 Management of the National Typographic Co., J. Fullerton's attack on Whitelaw Reid, 1890 , Stanford, Calif. 1902-1905 BOX I:A206 1906-1912 REEL 207 Sunderland, England, and Kirkcaldy, Scotland, relocating American consuls, 1907 Tribune, 1879 Tribune special report, Carl Schurz, 1878 , 1902. New York, N.Y. United Press, 1897 University of California, Berkeley, Calif., 1900 , Manchester, England, 1909 University of St. Andrews, St. Andrews, Scotland, 1911 University of Wales, Aberystwyth, Wales, 1897-1911 Venezuelan question, 1895-1896 Vice presidential campaign, 1892 West Ham Hospital fund, London, England, 1905 “Whitelaw the Martyr,” 1873 Yale University, New Haven, Conn., commencement, 1903 Young Men's Christian Association, 1908

BOX I:A207-A217 Speech, Article, and Book File, 1858-1912 REEL 208-215 Holograph, typewritten, near print, and printed copies, drafts, and notes of speeches, articles, and books. Chiefly chronologically arranged. Undated articles, speeches and articles that are printed and bound, and a copy of Whitelaw Reid's Ohio in the War are grouped at the end of the series.

BOX I:A207 1858-1899 REEL 208 BOX I:A208 1900-1902 REEL 209 BOX I:A209 Jan. 1903-Mar. 1906 REEL 210 BOX I:A210 Apr. 1906-Aug. 1907 BOX I:A211 Sept. 1907-Oct. 1908 REEL 210 BOX I:A212 Nov. 1908-Oct. 1909 REEL 211 BOX I:A213 Nov. 1909-3 July 1911 REEL 212 BOX I:A214 4 July 1911-31 Oct. 1912 REEL 213 BOX I:A215 Printed and bound material REEL 214

Reid Family Papers 26 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

Apr. 1872-Nov. 1902 BOX I:A216 Dec. 1902-Oct. 1912 REEL 214 BOX I:A217 Undated REEL 215 Interviews Ohio in the War

BOX I:A218-A355 Scrapbooks, 1861-1912 REEL 216-237 Newspapers clippings by or about Reid and topical issues. Arranged chronologically by volume except a 1912 grouping relating to Reid's death which precedes the others. Undated and unbound clippings are filed at the end of the series.

BOX I:A218-224 Clippings relating to death of Whitelaw Reid, 1912 REEL 216-9 BOX I:A225-231 “Agate” letters, 1861-1864 REEL 219 BOX I:A232-252 Clippings REEL 220-21 1869-1881 BOX I:A253 1880s REEL 222 BOX I:A254 1890-1891 REEL 222A BOX I:A255-268 1898-1905 REEL 222A-224 BOX I:A269-354 1905-1912 REEL 224-236 BOX I:A355 Undated REEL 237

BOX I:A356 Printed Matter, 1870-1876 REEL 237 Four miscellaneous pamphlets and three volumes of facsimile dispatches.

BOX I:A356 Miscellaneous REEL 237 BOX I:A356 Telegrams, facsimiles, 1870s (3 vols.)

BOX I:A357 Biographer's Papers, circa 1920 REEL 237 Notes about Reid's early life. Assembled by Royal Cortissoz.

BOX I:A358-A365 Additional Papers, 1863-1961 not filmed Family and general correspondence.

Reid Family Papers 27 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

Arranged alphabetically by name of correspondent and chronologically within each folder or group of folders. Articles and speeches arranged chronologically. Miscellaneous papers arranged by type of material.

BOX I:A358 Family Correspondence not filmed Easton, Ansel Harrison, Ella Reid Mills, Ogdon Mills, Ruth L. Reid, Elisabeth Mills Reid, Ogden Mills General Correspondence A. N. Marquis & Co. Adams, John Q. Addor, Oscar Alexandra, Queen of England American Enameled Brick and Tile Co. American Express Co. American Paper and Pulp Association Amor, Albert Ampthill Gas & Coke Co. Anderson, J. Arnold, G. Archibald Constable & Company Author's Clipping Bureau Automobile Association Automobile Cooperative Association Bailey, Thomas B. Banks, John Barker, H. M. Barker, William W. Barnes, Fred Bates, A. E. Baxter, J. H. Bayer, Gardner & Himes B.C. & F. T. Barry Real Estate and Mortgages Beale, J.F. Bell, George H. B. F. Stevens and Brown Birdsall & Son Black, Starr & Frost Blackistone, Z. D. Blake, Irving Bloodgood & Hayes Boblits, William H. Bogus, George

Reid Family Papers 28 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

Bolton, Reginald Pelham Boyle, Watson Bradbury, Agnew & Co. Bradford, R. B. Bradley, George L. Bramah & Co. Branch & Callanan Brown, D. W. Brown, R. C. E. Bryan, Samuel M. Bull, Edward C. Burling, John C. Burnett, Edward Burnett, Ira F. Burns, B. F. Burrelle's Press Clipping Bureau Bushby, James H. BOX I:A359 Camp, J. Julia Campbell-Gray, Ltd. Carrington, John P. Carter, C. S. Carter, Nancy A. Carter, Ralph B. Cartier Catlin, Frances H. Chambers, D. A. Chandler, Jefferson Charles Field Griffen & Co. Charles Scribner's & Sons Chenue, J. Clapp, A. W. Clephane, James O. Coburn, Alvin Langdon Colgate, Mary Collins, R. M. Cook, G. Corcoran, Andrew J. Corcoran, W. A. Cottrell, B. B. Cox, W. S. Croffut, W. A. Cromelin, R. F. Cropley, Arthur B. The Crown, the Court and Counties Families Newspaper Cunard Steamship Co. Dahl, Elsie M.

Reid Family Papers 29 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

Daily Mail Year Book Daily Mirror Daly, James Darrin, Ira G. Davids, Charles H. Davis, Albert E. Davis, R. R. Dawson, N. E. Day's Library, Ltd. Deakers, Mrs. R. L. Denman, H. B. Denning, Clarence Devine, Andrew Devonshire, R. W. Dexter, Joseph Dodd, Mead & Co. Dodge, Guy Phelps Dodge, Philip T. D'Oench & Yost Doubleday, Mrs. E. D. Doucet, A. Downes, Charlotte Downie Pump Co. Drake, Craig F. R. Dufour, G. J. Dunbar, J. G. Dunn, W. M. Durfee, Benjamin Duryea, C. H. E. W. Bliss Co. Ebert, Mary Edgar & Curtis Edward VII, King of England Egan, Henry Eils, B. E. J. Elkins, S. B. Emery, M. G. Emmans, John Evening Standard Fahnstock, H. C. Fegan, John Finck, John Finks, James O. Fitch, James E. Flagg, John H. Forrest, Douglas F.

Reid Family Papers 30 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

Forsythe, Neil Fradelle & Young Friez, Julien P. Fullerton, James BOX I:A360 Gaillard McVicker Realty Co. Gannett, Henry Gensler, H. J. George F. Blake Manufacturing Co. George J. Roberts & Co. Gleason, C. Albert Golding, John N. Grant, James Gray, G. W. Greenleaf, Abner Greenleaf, Albert Greer, Charles Gregory, James Griffiths, John L. Haldeman, W. N. Hall, A. S. Hallock, E. R. Hanlan, Thomas Hapgood, H. J. Hard, Clarence C. Harkey, Harry H. Harper, Albert Harrison & Sons Printing Office Harvey, Francis Hatch, C. E. Haynes, Hunter C. Henry Romeike, Inc. Henry Sotheran & Co. Hepper, W. Herr, Austin Higgins, A. S. Hill, P. H. Hilles, Jesse Hine, Charles L. Hine, L. G. Hodson, Mr. Holford, G. L. Holland-America Line Holmes, Artemas H. Hopkins, Loftus Hopper, James Hoppin & Koen

Reid Family Papers 31 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

Hume, Frank Humphreys, Mr. Hunton, Eppa Hutchins, Stilson International Horse Show International Paper Co. Isenthal & Co. Izod, Joseph J. Tesnier et G. Germond James, Charles A. John & Edward Bumpus, Ltd. Johns, A. Johnson, Albanus L. Johnson, E. Kurtz Johnston, D. W. Jones, John F. Julian Scholl & Co. Kane, Mrs. M. R. H. Kauffmann, Samuel H. Kennan, George Kerens, R. C. Kiner, C. A. King, Mrs. Kissam, C. T. Knapp, Emma G. Knapp, Shepherd Knowles, Edward R. L. R. Hamersly & Co. Lafayette, M. Lambert, E. Lawson, Victor F. Lemere, Bedford Leonard, C. F. Leonard, J. Lezotte, Peter Lincoln Safe Deposit Co. Lines, Harrie S. Linney, J. J. Lion, S. Livingston, H. Lloyd, Daniel B. Lloyd, Ethel Lockwood, Mrs. Fitch London News Agency Loney, Henry E. Lyman, Hart

Reid Family Papers 32 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

M. H. Mallory & Co. BOX I:A361 Macias, José M. Maggs Brothers Magruder, John H. Maloney, H. R. Press Clipping Bureau Mann, W. H. Marmion, William V. Mattingly, W. F. Maury, William A. Mayer, Theodore J. McCallum, A. McCammon, Joseph McComas, H. C. McDonald, H. B. McElhone, Philip V. McEwen, D. C McKee, David R. McKenny, James H. Mead, H. W. Meitz, August Merillat, Charles H. Merriam, Clinton L. Metropolitan Museum of Art, New York, N. Y. Metzger, Millard Meulemans, Jules Meunier, H. Miller, Frank A. Milligan, J. C. K. Mills, Ellis Mills, Ernest H. Mitchell, Charles Moore, J. B. Morsell, S. G. Moses, S. Preston Muirhead, Findlay Munn, C. A. Murphy, D. F. Murphy, E. V. Murphy, J. H. Murphy, M. J. Murray, Neal T. Mutual Trust Co. National Cyclopedia of American Biography National Park Bank National Telephone Co.

Reid Family Papers 33 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

Neil, John Nelson, H. C. New York, New Haven, and Hartford Railroad Co. New York Herald Tribune Oetzmann & Co. O'Hara, Isabelle Orr, William Osborn, J. W. Pall Mall Deposit and Forwarding Co. Parker, George H. Parsons, Willard Payne, James G. Pease & Elliman Peck, W. E. Peer, F. S. Perrin, Frank Peters, Norris Phelan, John Phelps, William W. Phillips, Fred J. Poor, John C. Powell, G. H. Power, W. M. Pratt, A. S. Press Association Pritchard, John W. Purnell, Phipps, & Purnell Radius Boucheron & Cie Ramsburg, C. L. Rand, William H. BOX I:A362 Read, George R. Reid, J. S. Reily, Philip K. Remington, Franklin Renault Freres, Ltd. Republican Club Reuter's Telegram Co. La Revue Diplomatique Rice, A. T. Rihl, J. L. Rihl, Percy E. Rines, Clara A. Ripley, Louis A. Robbins, Stephen Robert Riviére & Son Rockman, F. Elspeth

Reid Family Papers 34 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

Rossiter, E. W. Royal Automobile Club Royal Mail Steam Packet Co. Royal Opera House, London, England Royce, Fred W. Ruff, H. B. Ruff, J. A. Russell & Sons Ruth, M. L. Ryan, William S. Osgood Pell & Co. Sackett, Henry W. Salmon, F. M. Sangirgi, P. P. G. Savary, John Schule, Henry F. Scoffert, W. A. Scott, Albert H. Sculpture & Carving Syndicate Shea, N. H. Shehan, George A. Shelley, Charles M. Sherman, Herbert A. Sherman, Thomas H. Shipman, George M. Shipman, John B. Silliman, B. Simplex Motor Co. Skillman, E. A. Slawson & Hobbs Smith, Elroy Smith, F. G. Snively, S. E. Snyder, Charles R. Société Italo-Francaise d'Automobiles Spencer, W. E. Spiers Brothers Spoor, E. H. Standard Plunger Elevator Co. Stanton, J. O. Sterling, J. C. Stevens, George T. Stillman, James A. Stone, William Stuart, D. G. Studley, G. B.

Reid Family Papers 35 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

Sturgis, Thomas C. Swaim, D. G. Swain, H. C. Swan Electric Engraving Co. Sweeney & Gray Symons, T. W. System, the Magazine of Business BOX I:A363 Talbot, C. W. Taylor, George M. Temple Press Cutting Offices Thomas Agnew & Sons Thomas Y. Crowell & Co. Thompson, O. T. Thouvard, Louis Throne and Country Tiffany, Lyman Tiffany & Co. Times Book Club Tobrirer, Leon Townshend, R. W. Tregaskis, James The Tribune Troy White Granite Co. Tuckerman, Lucius Tuthill, J. G. Vanderveer, H. S. Vanity Fair Van Winkle, Edward Vermont Farm Machine Co. Wadsworth, Craig Walker, Emery Wall Safe Co. Wallace, A. V. D. Walser, G. Walsh, W. Warburton, Frank J. Watney, Charles Wead, Charles K. Weber, George W. Wells, C. H. Whipple, William C. White, Benjamin White, E. W. White, Thomas R. Whiting, George B. Whitney, W. C.

Reid Family Papers 36 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

Whiton-Stuart, J. P. Wilkins, Beriah Willard, E. M. Willis, W. B. Wilson, John C. Wilson, Nathaniel Wilson, Thomas Wimer, J. B. Woodward, Susie K. World's Graphic Press Worthington, A. S. Wray, F. A. Wynter, Andrew Ellis Wyse, William S. Young, James R. Unidentified BOX I:A364 Articles and speeches Articles “The Battles of Gettysburg,” 1863 “Some Consequences of the Last ,” 1899 Speeches 1879, “Some Newspaper Tendencies” 1892, untitled 1899, “Later Aspects of Our New Duties” 1900 “A Continental Union; Civil Service for the Islands” “Our New Interests” 1901, “University Tendencies in America” 1903 “The Monroe Doctrine, the Polk Doctrine, and the Doctrine of Anarchism” “The Thing to Do” 1906 “How the U.S. Faced Its Educational Problem” “The Rise of the U.S.” “Scientific and Technological Education in the United States” 1907 “The Practical Side of American Education; John Bright and the Civil War” 1908 “Our Foremost Friend in Great Britain” “The Story of San Francisco for English Ears” 1908-1909, remarks by the American ambassador BOX I:A365 1910 “Byron” “Colossal Philanthropy” 1911, “The Scot in America and the Ulster Scot” 1912, “One Welshman”

Reid Family Papers 37 Part I: Whitelaw Reid (1837-1912) Papers, 1795-1961 Container Contents

Miscellany An Ambassador's Prints Camp Wild Air Hyde, Herbert Mortimer List of names to whom speeches were sent Mergenthaler Printing Co., receipts Ophir Farm Political campaign card Receipts Tribune Building, New York, N.Y. Whitelaw Reid Memorial Section of The Fourth Estate Newspaper clippings concerning speeches of Whitelaw Reid Xenia Daily Gazette, Whitelaw Reid extra

BOX I:B1-B55 Part I: Elisabeth Mills Reid Papers, 1880-1931

BOX I:B1-B8 Family Correspondence, 1880-1931 Letters exchanged with various family members. Arranged alphabetically by name of correspondent.

BOX I:B1 Albright, Annabel-Easton, Louise Adams, 1919-1930, undated BOX I:B2 Easton, Louise Adams-Mills, Darius O., 1905-1931, undated BOX I:B3 Mills, Darius O.-Reid, Helen Rogers, 1906-1931, undated BOX I:B4 Reid, Helen Rogers-Reid, Whitelaw (1837-1912) 1880-1881 BOX I:B5 1881-1909 BOX I:B6 1910-1911 Reid, Whitelaw (1913- ), 1920-1931 Rogers, Anne C.-Sargent, Mary H. C., 1921-1931 BOX I:B7 Staniland, Florence-Ward, Jean, 1914-1930 BOX I:B8 Ward, Jean-Ward, Louise E., 1920-1931 Unidentified, 1927-1929, undated

BOX I:B9-B35 General Correspondence, 1899-1931 Letters sent and received. Arranged chronologically by year and alphabetically therein by name of correspondent.

BOX I:B9 1899-1920 BOX I:B10 1920 “Cl-Po” miscellaneous BOX I:B11 “Pr-Y” miscellaneous Unidentified 1921 Alvord, Clarence W.-Cortissoz, Royal BOX I:B12 Cowles, Anna Roosevelt-Roosevelt, Edith Kermit BOX I:B13 “R-Y” miscellaneous 1922

Reid Family Papers 38 Part I: Elisabeth Mills Reid Papers, 1880-1931 Container Contents

“A-B” miscellaneous BOX I:B14 Cambridge, Walter H.-Payne, John Barton BOX I:B15 Pepper, George W.-“Y” miscellaneous 1923 “A-E” miscellaneous BOX I:B16 Gildersleeve, Virginia - “Y” miscellaneous 1924 “A” miscellaneous-Cowles, Anna Roosevelt BOX I:B17 Cunliffe, Frederick-Wood, Leonard BOX I:B18 “W-Y” miscellaneous 1925 “A-L” miscellaneous BOX I:B19 Meyer, Agnes E.-“W” miscellaneous Unidentified 1926 “A” miscellaneous-Cowles, Anna Roosevelt BOX I:B20 “C” miscellaneous-Sims, William S. BOX I:B21 “S-Y” miscellaneous 1927 “A” miscellaneous-Cortissoz, Royal BOX I:B22 Cowles, Anna Roosevelt-“O” miscellaneous BOX I:B23 Pepper, George W.-“Y” miscellaneous 1928 “A-Bl” miscellaneous BOX I:B24 “Bo-G” miscellaneous BOX I:B25 Hayden, Charles-“R” miscellaneous BOX I:B26 Stokes, Anson Phelps-“Y” miscellaneous 1929 Angell, James R.-“B” miscellaneous BOX I:B27 Cambridge, Walter H.-“Ge” miscellaneous BOX I:B28 “Gi-M” miscellaneous BOX I:B29 Macmillan, Frederick-“Sm” miscellaneous BOX I:B30 “So-W” miscellaneous Unidentified 1930 Aldrich, Harriet-“Be” miscellaneous BOX I:B31 “Bi” miscellaneous-Gallwey, Kate BOX I:B32 Gildersleeve, Virginia C.-“Pa” miscellaneous BOX I:B33 “Pe” miscellaneous-Willingdon, Marie BOX I:B34 “W-Y” miscellaneous Unidentified 1931 Amoradat, Kridakara-“R” miscellaneous BOX I:B35 Stimson, Henry L.-Cowles, Anna Roosevelt Undated

Reid Family Papers 39 Part I: Elisabeth Mills Reid Papers, 1880-1931 Container Contents

BOX I:B35-B45 Business Correspondence, 1912-1931 Letters sent and received. Arranged chronologically by year and alphabetically therein by name of correspondent.

BOX I:B35 1912-1916 BOX I:B36 1917-1919 1920, “A” miscellaneous-Ophir Farm, Purchase, N.Y. BOX I:B37 “O-Z” miscellaneous 1921, “S-Y” miscellaneous BOX I:B38 1922, “A-Z” miscellaneous BOX I:B39 1923 “A-S” miscellaneous BOX I:B40 “T-W” miscellaneous 1926 “A-P” miscellaneous BOX I:B41 “R-Y” miscellaneous 1927 “A-P” miscellaneous BOX I:B42 “R-W” miscellaneous 1928, Ophir Farm 1929 “A” miscellaneous Blake, Irving “B” miscellaneous BOX I:B43 “C-Y” miscellaneous 1930 “A-B” miscellaneous BOX I:B44 Blake, Irving “P” miscellaneous BOX I:B45 “S-Y” miscellaneous 1931 Blake, Irving

BOX I:B46-B51 Financial Papers, 1912-1927 Financial papers. Arranged chronologically.

BOX I:B46 1912-1914 BOX I:B47 1914-1915 BOX I:B48 1915-1917 BOX I:B49 1917-1919 BOX I:B50 1919-1920 BOX I:B51 1921-1927

BOX I:B52-B53 Subject File, 1899-1931 Correspondence, reports, and printed matter.

Reid Family Papers 40 Part I: Elisabeth Mills Reid Papers, 1880-1931 Container Contents

Arranged alphabetically by subject.

BOX I:B52 American Red Cross American University Women's Club Bellevue Hospital, New York, N.Y. Charities BOX I:B53 (hospital ship) Reid Hall, Paris, France Republican Party Roosevelt Memorial Association Roxburghe Club Woman's Roosevelt Memorial Association

BOX I:B54-B55 Miscellany, 1916-1931 Miscellaneous items and printed matter. Arranged by type of material.

BOX I:B54 Ephemera Last will and testament of Elisabeth Mills Reid Mills, Ogden, death Condolence cards Obituaries Passports and visas Printed matter BOX I:B55 Printed matter Wenborne, Jane Correspondence Miscellany

BOX I:C1-C47 Part I: Ogden Mills Reid Papers, 1900-1947

BOX I:C1 Diaries, 1945 Typescript copy of a diary kept during a trip to the Far East in 1945.

BOX I:C1-C2 Family Correspondence, 1907-1943 Correspondence with family members. Arranged alphabetically by name of correspondent.

BOX I:C1 Albright, Janet-Rogers, Benjamin Talbot BOX I:C2 Rogers, Benjamin Talbot-Winslow, Minnie Rogers Unidentified

BOX I:C2-C20 General Correspondence, 1905-1944 Letters sent and received. Arranged chronologically by year and alphabetically therein by name of correspondent.

BOX I:C2 1905-1908 BOX I:C3 1909-1910

Reid Family Papers 41 Part I: Ogden Mills Reid Papers, 1900-1947 Container Contents

BOX I:C4 1911 BOX I:C5 1912 “A-L” miscellaneous BOX I:C6 “Mc-Y” miscellaneous, Unidentified 1913 “A” miscellaneous Pitney, Fred B. BOX I:C7 Roosevelt, Theodore 1915 “H” miscellaneous BOX I:C8 “L-W” miscellaneous 1916-1918, “A-Y” miscellaneous BOX I:C9 1919, “B-Y” miscellaneous 1922 “A-C” miscellaneous BOX I:C10 “D-W” miscellaneous 1924, “A-Y” miscellaneous BOX I:C11 1925, “A-W” miscellaneous 1926, Abbot, Willis “J-Y” miscellaneous BOX I:C12 1927, “A-Y” miscellaneous 1928 “A-P” miscellaneous BOX I:C13 “R” miscellaneous Roosevelt, Franklin D. “S-V” miscellaneous Vanderbilt, Harold S. Whalen, Grover A. “W-Y” miscellaneous 1929 “A-E” miscellaneous Fitzwater, Fanny Fern “F-J” miscellaneous Kahn, Otto H. “K-V” miscellaneous Work, Hubert “W-Y” miscellaneous BOX I:C14 1930 “A” miscellaneous Byrd, Richard Evelyn “B” miscellaneous Cazalet, Victor-Crowninshield, Frank “C-D” miscellaneous Fitzwater, Fanny Fern “F-I” miscellaneous

Reid Family Papers 42 Part I: Ogden Mills Reid Papers, 1900-1947 Container Contents

Kahn, Otto H. “K-R” miscellaneous Stokes, Harold Phelps “S-V” miscellaneous “T-W” miscellaneous Willingdon, Marie “W-Y” miscellaneous 1931 Adams, Franklin P.- Astor, Vincent “A” miscellaneous Bacon, Virginia-Butler, Nicholas Murray BOX I:C15 “B” miscellaneous Cadman, S. Parkes - Currie, Marie “C” miscellaneous Damrosch, Mararet-Drury, Samuel S. “D-E”miscellaneous Fitzwater, Fanny Fern-Fosdick, Harry Emerson “F” miscellaneous Gannett, Lewis-Gimbel, Bernard “G” miscellaneous “Harbord, James G.-Hughes, Charles Evans “H” miscellaneous BOX I:C16 “I” miscellaneous Johnson, Robert Underwood-Jusserand, Jules “J” miscellaneous Kauffman, Reginald Wright “K” miscellaneous Lamont, Thomas W.-Lofting, Hugh “L” miscellaneous Mallet, Arthur S.-Morrow, Dwight W. “M-N” miscellaneous Ochs, Adolph S.-Osborn, Henry Fairfield “O” miscellaneous Parsons, Geoffrey-Pulitzer, Ralph “P” miscellaneous BOX I:C17 Rice, Grantland-Root, Elihu “R” miscellaneous Sacasa, Juan-Swope, Herbert Bayard “S-T” miscellaneous Vanderbilt, Grace-Van Doren, Irita Taylor “V” miscellaneous Wagner, Robert F.-Wald, Lillian D. BOX I:C18 Warburg, Felix M.-Willingdon, Freeman Freeman-Thomas, 1st marquis of “W” miscellaneous Young, Owen D. “Y” miscellaneous

Reid Family Papers 43 Part I: Ogden Mills Reid Papers, 1900-1947 Container Contents

Ziegfeld, Florenz Unidentified 1932 “A-C” miscellaneous Davis, Howard-Du Pont, Henry Francis “E-G” miscellaneous Harbord, James G.- Hoover, Herbert “H-K” miscellaneous Lamont, Thomas W.-Lodge, Henry Cabot (1902- ) “L” miscellaneous Mergenthaler Linotype Co. “M-N” miscellaneous Ochs, Adolph S. “O-V” miscellaneous Wadsworth, James W. “W-Y” miscellaneous 1933 “A” miscellaneous Byrd, Richard Evelyn “B” miscellaneous BOX I:C19 “C” miscellaneous Davis, Howard “D-F” miscellaneous Gimbel, Bernard F. “G-K” miscellaneous Lewisohn, Sam A. Meloney, Marie “M-U” miscellaneous Van Doren, Irita Taylor “V-W” miscellaneous 1934 Aldrich, Winthrop W. “B” miscellaneous Cazalet, Victor “C” miscellaneous Davis, Howard “D-P” miscellaneous Roosevelt, Theodore (1887-1944) “R” miscellaneous Sulzberger, Arthur H. “S” miscellaneous Taylor, Myron “T-Y” miscellaneous 1935 “A-C” miscellaneous Davis, Howard

Reid Family Papers 44 Part I: Ogden Mills Reid Papers, 1900-1947 Container Contents

“D-F” miscellaneous Gimbel, Bernard F. “G-K” miscellaneous Meloney, Marie “M-Y” miscellaneous 1936, “A-T” miscellaneous BOX I:C20 1937 “A-G” miscellaneous Haskell, William-Hughes, Charles Evans Landon, Alfred M. “L-S” miscellany Tinkham, George H. “T-W” miscellaneous 1938, “A-W” miscellaneous 1939 Blake, Irving “C-G” miscellaneous Haskell, William “H-L” miscellaneous Morrow, Elizabeth C. “M-W” miscellaneous 1940 “A” miscellaneous Butler, Nicholas Murray “B-C” miscellaneous Du Pont, Ruth W. Hoover, Herbert “H-S” miscellaneous 1941, “H-L” miscellaneous 1942, “I-P” miscellaneous 1944, Satterlee, Herbert L. Undated Gompers, Samuel “P-W” miscellaneous

BOX I:C20-C28 Business Correspondence, 1911-1944 Business letters. Arranged chronologically by year and alphabetically therein by name of correspondent.

BOX I:C20 1911-1922, Ophir Farm, Purchase, N.Y. BOX I:C21 1923-1932, Ophir Farm, Purchase, N.Y. 1933 Flyway, Currituck County, N.C. Ophir Farm, Purchase, N.Y. BOX I:C22 1934 Flyway, Currituck County, N.C. Ophir Farm, Purchase, N.Y.

Reid Family Papers 45 Part I: Ogden Mills Reid Papers, 1900-1947 Container Contents

1935 “A” miscellaneous Flyway, Currituck County, N.C. Ophir Farm, Purchase, N.Y. 1936 Flyway, Currituck County, N.C. Ophir Farm, Purchase, N.Y. 1937 Flyway, Currituck County, N.C. Ophir Farm, Purchase, N.Y. BOX I:C23 1938 Flyway, Currituck County, N.C. Ophir Farm, Purchase, N.Y. 1939, Ophir Farm, Purchase, N.Y. 1940 Flyway, Currituck County, N.C. Ophir Farm, Purchase, N.Y. 1941 Contributions “B-D” miscellaneous Flyway, Currituck County, N.C. “F-N” miscellaneous Insurance Ophir Farm, Purchase, N.Y. BOX I:C24 “P” miscellaneous Pensions Residence, 451-453 Madison Avenue, New York, N.Y. “R-W” miscellaneous Winthrop, Mitchell & Co. 1942 “A-C” miscellaneous Contributions “F” miscellaneous Flyway, Currituck County, N.C. “G-N” miscellaneous New York Herald Tribune Ophir Farm, Purchase, N.Y. BOX I:C25 “P” miscellaneous Residence, 451-453 Madison Avenue, New York, N.Y. “R-T” miscellaneous United States Army Air Corp, 1942 “W” miscellaneous Winthrop, Whitehouse & Co. 1943 “A-C” miscellaneous Camp Wild Air, Upper St. Regis, N.Y.

Reid Family Papers 46 Part I: Ogden Mills Reid Papers, 1900-1947 Container Contents

Cedarville, Ohio, Reid farm Contributions “D-F” miscellaneous Flyway, Currituck County, N.C. “G-L” miscellaneous Mills estate BOX I:C26 Mills Hotels “M-O” miscellaneous Ophir Farm, Purchase, N.Y. “P” miscellaneous Pensions “R” miscellaneous Residences 15 East 84th Street, New York, N.Y. 451-453 Madison Avenue, New York, N.Y. “S-T” miscellaneous Trustees for Ogden Mills Reid United States Trust Company of New York “W” miscellaneous BOX I:C27 “B-C” miscellaneous Camp Wild Air, Upper St. Regis, N.Y. 1944 Cedarville, Ohio, Reid farm Contributions “F” miscellaneous Flyway, Currituck County, N.C. “G-M” miscellaneous Mills estate Mills Hotels Mills Memorial Hospital, San Mateo, Calif. “N” miscellaneous Ophir Farm, Purchase, N.Y. “P” miscellaneous Pensions “R” miscellaneous Residences 15 East 84th, New York, N.Y. 451-453 Madison Avenue, New York, N.Y. “S” miscellaneous Trustees for Ogden Mills Reid BOX I:C28 “T-W” miscellaneous 1945 “A-C” miscellaneous Camp Wild Air, Upper St. Regis, N.Y. Cedarville, Ohio, Reid farm Contributions

Reid Family Papers 47 Part I: Ogden Mills Reid Papers, 1900-1947 Container Contents

“F” miscellaneous Flyway, Currituck County, N.C. “G-H” miscellaneous Information tax returns “K-M” miscellaneous Mills estate “O” miscellaneous Ophir Farm, Purchase, N.Y. Pensions “R” miscellaneous 1945 Residences 15 East 84th Street, New York, N.Y. 451-453 Madison Avenue, New York, N.Y. “S” miscellaneous Trustees for Ogden Mills Reid Trustees for Whitelaw Reid “V-W” miscellaneous 1946 Trustees for Ogden Mills Reid “W” miscellaneous Undated Ophir Farm, Purchase, N.Y.

BOX I:C29-C40 Financial Papers, 1904-1947 Financial papers. Arranged chronologically by year and alphabetically therein.

BOX I:C29 1904-1911, Bills and receipts 1918 1919 Columbia Trust Co. Income tax 1920 Columbia Trust Co. Flyway, Currituck County, N.C., audit 1921, Flyway, Currituck County, N.C. 1922-1925 BOX I:C30 1926-1927 1928 Flyway, Currituck County, N.C. Miscellany 1929 Cedarville, Ohio, Reid farm Flyway, Currituck County, N.C. BOX I:C31 Flyway, Currituck County, N.C. Income report

Reid Family Papers 48 Part I: Ogden Mills Reid Papers, 1900-1947 Container Contents

Palm Beach, Fla. Petty cash 1930 Cedarville, Ohio (Reid Farm) BOX I:C32 1930 Flyway, Currituck County, N.C. Palm Beach, Fla. 1931 Camp Wild Air, Upper St. Regis, N.Y. Cedarville, Ohio (Reid Farm) Flyway, Currituck County, N.C. BOX I:C33 Flyway, Currituck County, N.C. Palm Beach, Fla. 1932 Camp Wild Air, Upper St. Regis, N.Y. Cedarville, Ohio (Reid Farm) BOX I:C34 Flyway, Currituck County, N.C. Palm Beach, Fla. 1933 Camp Wild Air, Upper St. Regis, N.Y. Cedarville, Ohio (Reid Farm) Ophir Farm, Purchase, N.Y. Palm Beach, Fla. BOX I:C35 1934 Camp Wild Air, Upper St. Regis, N.Y. Cedarville, Ohio (Reid Farm) Ophir Farm, Purchase, N.Y. Palm Beach, Fla. 1935 Camp Wild Air, Upper St. Regis, N.Y. Cedarville, Ohio (Reid Farm) Ophir Farm, Purchase, N.Y. Palm Beach, Fla. 1936 Camp Wild Air, Upper St. Regis, N.Y. Cedarville, Ohio (Reid Farm) Ophir Farm, Purchase, N.Y. 1937 Camp Wild Air, Upper St. Regis, N.Y. Cedarville, Ohio (Reid Farm) Ophir Farm, Purchase, N.Y. 1938 Camp Wild Air, Upper St. Regis, N.Y. Cedarville, Ohio (Reid Farm) BOX I:C36 Ophir Farm, Purchase, N.Y. 1939

Reid Family Papers 49 Part I: Ogden Mills Reid Papers, 1900-1947 Container Contents

Camp Wild Air, Upper St. Regis, N.Y. Cedarville, Ohio (Reid Farm) Flyway, Currituck County, N.C. Ophir Farm, Purchase, N.Y. 1940 Camp Wild Air, Upper St. Regis, N.Y. Flyway, Currituck County, N.C. Ophir Farm, Purchase, N.Y. 1941 Coal Flyway, Currituck County, N.C. Irving Trust Co. BOX I:C37 Mills estate Mills Hotels Mills Hotels Trust National City Bank Ophir Farm, Purchase, N.Y. Payrolls Receipted bills Statements, income from dividends Taxes BOX I:C38 United States Trust Co. of New York 1942 Automobiles Camp Wild Air, Upper St. Regis, N.Y. Flyway, Currituck County, N.C. Mills Hotels National City Bank Ophir Farm, Purchase, N.Y. BOX I:C39 1943 Assessed valuations and taxes Automobile rentals Bill lists Camp Wild Air, Upper St. Regis, N.Y. Chase National Bank Fiduciary income tax return Flyway, Currituck County, N.C. Income tax return Manufacturers Trust Co. Ophir Farm, Purchase, N.Y. Payrolls Receipted bills Statements 1944 Automobile rentals Bill lists

Reid Family Papers 50 Part I: Ogden Mills Reid Papers, 1900-1947 Container Contents

Camp Wild Air, Upper St. Regis, N.Y. Chase National Bank Flyway, Currituck County, N.C. Income tax returns BOX I:C40 Information returns Manufacturers Trust Co. Ophir Farm, Purchase, N.Y. Payrolls Receipted bills Statements 1945 Automobile rentals Bill lists California expenses Camp Wild Air, Upper St. Regis, N.Y. Chase National Bank Comparative values of stocks and bonds Fiduciary income tax return Flyway, Currituck County, N.C. Income from dividends Income tax returns Manufacturers Trust Co. “M” miscellaneous Ophir Farm, Purchase, N.Y. Receipted bills 1946, Ophir Farm, Purchase, N.Y. 1947, Ophir Farm, Purchase, N.Y.

BOX I:C41-C45 Subject File, 1929-1942 Correspondence, reports, and printed matter. Arranged alphabetically by subject and chronologically therein.

BOX I:C41 Committee on the Philippines Mills estate Navy League of the United States 1942 BOX I:C42 1942-1944 New York Herald Tribune, Paris edition 1929 BOX I:C43 1929-1933 BOX I:C44 1933-1938 BOX I:C45 1938-1941

BOX I:C46-C47 Miscellany, 1900-1943 Printed matter, programs, receipts, and lists. Arranged by type of material and chronologically therein.

Reid Family Papers 51 Part I: Ogden Mills Reid Papers, 1900-1947 Container Contents

BOX I:C46 Articles Christmas lists Death of Whitelaw Reid (1837-1912) Engagement books Ephemera 1900-1929 BOX I:C47 Undated Last will and testament of Ogden Mills Printed matter Programs Speeches

BOX I:D1-D291 Part I: Helen Rogers Reid Papers, 1899-1970

BOX I:D1-D5 Family Correspondence, 1899-1970 Letters exchanged with various family members. Arranged alphabetically by name of correspondent.

BOX I:D1 Albanese, Stephen-Havemeyer, William F. BOX I:D2 Hayes, Diana-Ray, Mary BOX I:D3 Reid, Betty-Rogers, Carson BOX I:D4 Rogers, Core-Russell, Margaret BOX I:D5 Russell, Marquerite-Winslow, Minnie Unidentified

BOX I:D5-D168 General Correspondence, 1903-1970 Letters sent and received. Arranged chronologically by year and alphabetically therein by name of correspondent.

BOX I:D5 1903-1910 Nash, Francis J. (8 folders) BOX I:D6 (9 folders) 1906-1907, “J-R” miscellaneous 1910 “B-W” miscellaneous Unidentified 1911 “A-C” miscellaneous BOX I:D7 “D-Z” miscellaneous Unidentified BOX I:D8 1912 Carnegie, Andrew Invitations Miscellany 1913 Carnegie, Andrew-Roosevelt, Ethel C.

Reid Family Papers 52 Part I: Helen Rogers Reid Papers, 1899-1970 Container Contents

Invitations Miscellany 1914 Invitations Pulitzer, Fredrerica V.-“P” miscellaneous 1915 “A-B” miscellaneous “B” miscellaneous BOX I:D9 Cortissoz, Royal-Wald, Lillian D. Invitations Unidentified 1916 “A” miscellaneous-Cortissoz, Royal BOX I:D10 Dreier, Mary E.-“W” miscellaneous Invitations Unidentified 1917 “A-H” miscellaneous BOX I:D11 “L-W” miscellaneous Invitations 1918 “A-Y” miscellaneous 1919 “A-B” miscellaneous BOX I:D12 “C-Y” miscellaneous 1920 “A-Y” miscellaneous 1921 “A-T” miscellaneous BOX I:D13 “V-W” miscellaneous 1922 Armour, J. Ogden-“W” miscellaneous 1923 “A-W” miscellaneous BOX I:D14 1924 Adams, Franklin P.-“G” miscellaneous BOX I:D15 Hammond, John Hays-“R” miscellaneous BOX I:D16 Sanger, Margaret-“Z” miscellaneous 1925 “A-M” miscellaneous BOX I:D17 “N-Y” miscellaneous 1926 “A” miscellaneous-Roosevelt, Sara Delano BOX I:D18 “R-Z” miscellaneous 1927 “A” miscellaneous-Roosevelt, Sara Delano

Reid Family Papers 53 Part I: Helen Rogers Reid Papers, 1899-1970 Container Contents

BOX I:D19 Schneiderman, Rose-“Z” miscellaneous 1928 “A-T” miscellaneous BOX I:D20 “U-Y” miscellaneous 1929 “A-V” miscellaneous BOX I:D21 “W-Y” miscellaneous 1930 “A” miscellaneous-Roosevelt, Theodore (1887-1944) BOX I:D22 “S-Y” miscellaneous 1931 “A-M” miscellaneous BOX I:D23 Malet, Arthur-Ziegfeld, Billie Burke Invitations 1932 “A” miscellaneous-Butler, Nicholas Murray BOX I:D24 “B” miscellaneous-Marquis, Marjorie P. BOX I:D25 Morgenthau, Henry-Ziegfeld, Florenz Unidentified 1933 “A” miscellaneous-Butler, Nicholas Murray BOX I:D26 “B” miscellaneous-Manning, William T. BOX I:D27 “M” miscellaneous-Zimbalist, Alma Gluck Unidentified 1934 “A” miscellaneous-Colfax, Sybil BOX I:D28 “C” miscellaneous- New York Tribune BOX I:D29 “N” miscellaneous-Zimbalist, Alma Gluck, Unidentified BOX I:D30 1935 Aldrich, Harriet-Johnson, Edward BOX I:D31 Johnson, Hugh S.-“S” miscellaneous BOX I:D32 Taylor, Anabel M.-“Y” miscellaneous Unidentified 1936 Academy of American Poets-Culman, Howard S. BOX I:D33 “D” miscellaneous-Pinchot, Cornelia Bryce BOX I:D34 “R-Y” miscellaneous Unidentified 1937 “A” miscellaneous BOX I:D35 Butler, Nicholas Murray-Lamont, Florence BOX I:D36 “L” miscellaneous-“U” miscellaneous BOX I:D37 “V-Y” miscellaneous 1938 “A” miscellaneous-Cazalet, Victor

Reid Family Papers 54 Part I: Helen Rogers Reid Papers, 1899-1970 Container Contents

BOX I:D38 Dupont, Henry F.-Moses, Robert BOX I:D39 Motion Pictures Greatest Year, Inc.-Willkie, Wendell L. BOX I:D40 Wills, Helen-Ziegfeld, Billie Burke 1939 “A” miscellaneous-Davis, Howard BOX I:D41 Douglas, Donald W.-Luce, Clare Boothe BOX I:D42 Luce, Henry R.-Roosevelt, Eleanor BOX I:D43 Roosevelt, Sara Delano-“Y” miscellaneous Unidentified 1940 Ackerman, Carl W.-Barnes, Joseph BOX I:D44 Barrows, Lewis O.-Hoag, Alden B. BOX I:D45 Holmes, John Haynes-“N” miscellaneous BOX I:D46 O'Brian, John Lord-Van Doren, Irita BOX I:D47 Wheeler, Burton K.-Butler-Thwing, Minna BOX I:D48 1941 “B” miscellaneous-Hurst, Fannie BOX I:D49 “H” miscellaneous-Patterson, William A. BOX I:D50 Patri, Angelo-Yutang, Lin BOX I:D51 Yutang, Lin Unidentified 1942 Altschul, Frank-Dafoe, Allan R. BOX I:D52 Dallas, C. Donald-Lasker, Albert D. BOX I:D53 Latouche, John T.-Stimson, Henry L. BOX I:D54 Straight, Beatrice-“Z” miscellaneous Unidentified 1943 Alfange, Dean-“A” miscellaneous BOX I:D55 “A” miscellaneous-Dodge, Wendell Phillips BOX I:D56 Dunn, Ganno-Mallet, Arthur BOX I:D57 Manning, William T.-Swope, Herbert Bayard BOX I:D58 “S” miscellaneous-Zamoyski, Stefan Unidentified 1944 Academy of American Poets BOX I:D59 “A” miscellaneous-Cowles, Gardner (1903-1985) BOX I:D60 Cowles, John-Kauffman, Reginald W. BOX I:D61 Keller, Kaufman T.-Parsons, Geoffrey BOX I:D62 Patterson, Robert P.-“V” miscellaneous BOX I:D63 Warren, Earl-“Z” miscellaneous 1945 Acheson, Dean-Beebe, Lucius BOX I:D64 Bennett, William S.-Eisenhower, Dwight D. BOX I:D65 Engel, Lehman-MacDonald, Malcolm BOX I:D66 MacLeish, Archibald-Stettinius, Edward Reilly (1900-1949)

Reid Family Papers 55 Part I: Helen Rogers Reid Papers, 1899-1970 Container Contents

BOX I:D67 Stimson, Henry L.-Zamoyski, Stefan 1946 Ackerman, Carl W.- Aldrich, Winthrop W. BOX I:D68 Alemán, Miquel-Donovan, William J. BOX I:D69 Douglas, Helen Gahagan-Luce, Henry R. BOX I:D70 Lyons, Leonard-Stokes, Anson Phelps BOX I:D71 Stout, Rex-“Z” miscellaneous Unidentified 1947 Academy of American Poets-Armbruster, Howard W. BOX I:D72 Armstrong, Hamilton Fish-Bowles, Chester BOX I:D73 Bracken, Brendon-Cooper, Kent BOX I:D74 Cornish, George-Dodge, Wendell Phillips BOX I:D75 Douglas, Helen Gahagan-Gamble, Ralph A. BOX I:D76 Gandhi, Mahatma-“H” miscellaneous BOX I:D77 “H” miscellaneous-Lamont, Thomas W. BOX I:D78 Landis, James M.-Molyneux, Edward BOX I:D79 Monnet, Jean-Pandit, Vijaya Lakshmi BOX I:D80 Paris, W. Francklyn-“Ra-Ri” miscellaneous BOX I:D81 “Ro-Sp” miscellaneous BOX I:D82 “Sq” miscellaneous-Welles, Sumner BOX I:D83 Whalen, Grover-“Z” miscellaneous Unidentified List of correspondents re death of Ogden Mills Reid 1948 Adams, Franklin P.-Allen, George V. BOX I:D84 Alsop, Joseph-Cowles, John BOX I:D85 Cripps, Isobel-“H” miscellaneous BOX I:D86 Ickes, Harold L.-Nixon, Richard M. BOX I:D87 “N-U” miscellaneous BOX I:D88 “V-Z” miscellaneous 1949 Abrams, Frank W.-“A” miscellaneous BOX I:D89 “An-Co” miscellaneous BOX I:D90 “Cr-Ho” miscellaneous BOX I:D91 “Hu” miscellaneous-Nizer, Louis BOX I:D92 “Na” miscellaneous-Thompson, Dorothy BOX I:D93 Thornhill, Arthur-“Z” miscellaneous Unidentified 1950 Abrams, Frank W.-“A” miscellaneous BOX I:D94 “A” miscellaneous-Dodge, M. Hartley BOX I:D95 Donovan, William J.-King, William Lyon Mackenzie BOX I:D96 Knopf, Alfred A.-“Na” miscellaneous BOX I:D97 “Ne” miscellaneous-Symington, Stuart BOX I:D98 “Sa-Wh” miscellaneous

Reid Family Papers 56 Part I: Helen Rogers Reid Papers, 1899-1970 Container Contents

BOX I:D99 “W” miscellaneous Yim, Louise-“Z” miscellaneous 1951 Alfange, Dean-“Ba” miscellaneous BOX I:D100 “Be” miscellaneous-Gabrielson, Guy G. BOX I:D101 Gannett, Lewis-Lehman, Herbert H. BOX I:D102 Library of Congress-Pryor, Samuel F., Jr. BOX I:D103 “Pa” miscellaneous-United States Military Academy, West Point, N.Y. BOX I:D104 “U” miscellaneous-“Z” miscellaneous 1952 Adams, Franklin P.-“Al” miscellaneous BOX I:D105 “Am” miscellaneous-Cook, Donald C. BOX I:D106 Cooper, -“Fi” miscellaneous BOX I:D107 “Fl” miscellaneous-Knight, John S. BOX I:D108 Knopf, Alfred A.-Pearson, Lester B. BOX I:D109 Parsons, Geoffrey-United States Defense Dept. BOX I:D110 United States Interior Dept.-“Y” miscellaneous BOX I:D111 1953 Abrams, Frank W.-Cowles, Fleur BOX I:D112 Cowles, Gardner-“Gi” miscellaneous BOX I:D113 “Gl” miscellaneous-Lilienthal, David E. BOX I:D114 Lindbergh, Charles A.-Paz, Alberto Gainza BOX I:D115 Peixoto, Alzira Vargas Amaral-“So” miscellaneous BOX I:D116 “Sp-Wh” miscellaneous BOX I:D117 “Wi-Z” miscellaneous 1954 Abrams, Frank W.-Bruce, James BOX I:D118 Bruno, Harry-“Dy” miscellaneous BOX I:D119 Eden, Anthony-“J” miscellaneous BOX I:D120 Kahn, Roger-“Mu” miscellaneous BOX I:D121 Nejelski, Leo-“St” miscellaneous BOX I:D122 “Sw-Z” miscellaneous 1955 Abrams, Frank W.-“Ag” miscellaneous BOX I:D123 “Ah-Co” miscellaneous BOX I:D124 “Cr” miscellaneous-Jackson, Charles D. BOX I:D125 Jansen, William-”Ne” miscellaneous BOX I:D126 “Ni-T” miscellaneous BOX I:D127 USSR-“Z” miscellaneous 1956 Abrams, Frank W.-Belafonte, Harry BOX I:D128 Benson, Ezra Taft-“Go” miscellaneous BOX I:D129 “Gr” miscellaneous-Nutting, Anthony BOX I:D130 “Na” miscellaneous-Wright, Cobina BOX I:D131 “W-Y” miscellaneous Unidentified

Reid Family Papers 57 Part I: Helen Rogers Reid Papers, 1899-1970 Container Contents

1957 Adams, Samuel Hopkins-Dreyfus, Henry BOX I:D132 Drummond, Roscoe-“I” miscellaneous BOX I:D133 Jackson, C.D.-“Rh” miscellaneous BOX I:D134 “Ri-Zw” miscellaneous 1958 Abrams, Charles-“Av” miscellaneous BOX I:D135 Bacon, Virginia-“F” miscellaneous BOX I:D136 Gannett, Lewis-“Mu” miscellaneous BOX I:D137 Newsom, Carroll V.-Vanderbilt, William H. BOX I:D138 Van Doren, Irita-“Y” miscellaneous 1959 Allen, George V.-Cullman, Howard S. BOX I:D139 “Ca” miscellaneous-Johnson, Lyndon Baines BOX I:D140 Johnston, Eric A.-Sarnoff, David BOX I:D141 Schary, Dore-Zinsser, William K. 1960 Adams, Esther-Arden, Elizabeth BOX I:D142 “Ac” miscellaneous-Gannett, Lewis BOX I:D143 Gardner, Hy-“Mu” miscellaneous BOX I:D144 Neuberger, Maurine.-White, Robert M. BOX I:D145 Whitney, Betsey R.-“Z” miscellaneous 1961 Aldrich, Winthrop W.-Dillon, Clarence BOX I:D146 Dodge, M. Hartley-“L” miscellaneous BOX I:D147 MacFarquhar, Alexander-Sockman, Ralph W. BOX I:D148 Solomon, Bertha-“Z” miscellaneous Unidentified 1962 Allen, George H.-“Bl” miscellaneous BOX I:D149 “Br-Hu” miscellaneous BOX I:D150 “I-Pi” miscellaneous BOX I:D151 “Po-Z” miscellaneous BOX I:D152 1963 Altschul, Frank-Gray, Robert K. BOX I:D153 Greenwalt, Crawford H.-“My” miscellaneous BOX I:D154 Nichols, William I.-“Sw” miscellaneous BOX I:D155 Time-“Z” miscellaneous 1964 Altschul, Frank-“Bu” miscellaneous BOX I:D156 Casey, Maie-“He” miscellaneous BOX I:D157 “Hi” miscellaneous-Percy, Charles H. BOX I:D158 Peterson, Esther-“Sy” miscellaneous BOX I:D159 Taylor, Harold-“Z” miscellaneous Unidentified 1965

Reid Family Papers 58 Part I: Helen Rogers Reid Papers, 1899-1970 Container Contents

Aldrich, Winthrop W.-Cowles, John BOX I:D160 Crittenberger, Willis D.-“K” miscellaneous BOX I:D161 Labouisse, Henry R.-“R” miscellaneous BOX I:D162 Schuller, Mary Craig-“Y” miscellaneous 1966 Aldrich, Winthrop W.-Celler, Emanuel BOX I:D163 Comay, Michael-“Me” miscellaneous BOX I:D164 Mallett, Arthur-“V” miscellaneous BOX I:D165 Watson, Thomas J.-“Y” miscellaneous 1967 “A-R” miscellaneous BOX I:D166 Sargent, Dwight E.-Zeckendorf, William 1968 “A-Y” miscellaneous 1969 “A” miscellaneous-, Ellin BOX I:D167 Brownell, Doris-“Y” miscellaneous 1970 “A” miscellaneous-Roebling, Mary G. BOX I:D168 “R-W” miscellaneous Undated Invitations Miscellany

BOX I:D168-D174 Business Correspondence, 1944-1958 Business letters. Arranged chronologically by year and alphabetically therein by name of correspondent.

BOX I:D168 1944, “B” miscellaneous 1948 “C-D” miscellaneous BOX I:D169 Flyway, Currituck County, N.C. 1950, Residence, 15 East 84th St., New York, N.Y. BOX I:D170 1951, automobiles 1952 “M-R” miscellaneous BOX I:D171 “S-Y” miscellaneous 1954 “D” miscellaneous BOX I:D172 “G” miscellaneous 1955 “S” miscellaneous BOX I:D173 “V” miscellaneous 1958 “B” miscellaneous BOX I:D174 “E-W” miscellaneous

Reid Family Papers 59 Part I: Helen Rogers Reid Papers, 1899-1970 Container Contents

BOX I:D174-D180 Financial Papers, 1907-1956 Financial statements, payrolls, and records of securities. Arranged chronologically by year alphabetically therein by corporate name or topic.

BOX I:D174 1907-1943 BOX I:D175 1943, Statements 1948 Ophir Farm, Purchase, N.Y. BOX I:D176 Securities 1951 Securities bought and sold BOX I:D177 Statements 1952 Securities bought and sold BOX I:D178 Statements 1954 Securities bought and sold BOX I:D179 Statements 1956 Payroll BOX I:D180 Receipted bills Journal entries

BOX I:D181-D191 Family Papers, 1860-1968 Papers other than correspondence relating to various family members. Arranged alphabetically by name of family member.

BOX I:D181 Ferguson, Florence Rogers Reid, Mary Louise Reid, Ogden Mills Reid, Ogden Rogers Reid, Whitelaw Rogers, Benjamin T. 1860 BOX I:D182 1861-1914 BOX I:D183 1915-1923, undated BOX I:D184 Undated BOX I:D185 Benjamin T. Rogers Land Co. 1898-1907 BOX I:D186 1907-1928, undated BOX I:D187 Rogers, Blanche Taylor Rogers, Carson Rogers, Charles C. G. Rogers, Coré Rogers, George Vernor 1919-1956 BOX I:D188 1957-1961, undated

Reid Family Papers 60 Part I: Helen Rogers Reid Papers, 1899-1970 Container Contents

BOX I:D189 Rogers, George Undated BOX I:D190 Rogers, H. Mead Rogers, J. Carson Rogers, Nellie Rogers, Sarah L. Rogers estate 1899-1923 BOX I:D191 1924-1926, n.d Ward, Jean Winslow, Minnie Rogers Winslow, Rush

BOX I:D192-D286 Subject File, 1913-1969 Correspondence, reports, and printed matter. Arranged alphabetically by subject.

BOX I:D192 Academy of American Poets American Art Association The American Assembly, Graduate School of Business, Columbia University, New York, N.Y. 1951-1952 BOX I:D193 1952-1953 The American Foundation 1923-1925 BOX I:D194 1926-1928 BOX I:D195 1929-1930 BOX I:D196 1931-1932 BOX I:D197 1932-1936 BOX I:D198 1937-1957 BOX I:D199 American Institute of Public Opinion, 1935-1937 American Peace Award American Woman's Association Award BOX I:D200 Barnard College, New York, N.Y. 1913-1927 BOX I:D201 1928-1936 BOX I:D202 1937-1939 BOX I:D203 1940-1944 BOX I:D204 1944-1946 BOX I:D205 1947-1948 BOX I:D206 1949-1950 BOX I:D207 1950-1951 BOX I:D208 1951-1952 BOX I:D209 1952-1954 BOX I:D210 1954-1955 BOX I:D211 1955-1956 BOX I:D212 1956-1958

Reid Family Papers 61 Part I: Helen Rogers Reid Papers, 1899-1970 Container Contents

BOX I:D213 1958-1963 BOX I:D214 1963-1965 BOX I:D215 1965-1967, undated BOX I:D216 Undated Biographical material (9 folders) BOX I:D217 (2 folders) Columbia University, New York, N.Y. Columbia University Bicentennial, New York, N.Y. Commission on Education of Women Committee for International Economic Growth Committee to Strengthen the Frontiers of Freedom BOX I:D218 Council on World Tensions Davis, Meyer Defense Advisory Committee on Women in the Services (4 folders) BOX I:D219 (5 folders) Dinner dances BOX I:D220 Earhart, Amelia, commemorative stamp celebration, 1963 Eisenhower, Dwight D., presidential campaign, 1952 (6 folders) BOX I:D221 (13 folders) BOX I:D222 Employees Europe Fresh Air Fund (2 folders) BOX I:D223 (5 folders) BOX I:D224 (6 folders) BOX I:D225 (8 folders) BOX I:D226 Friendship dinner Funeral service for Elisabeth Mills Reid General Federation of Women's Clubs Gildersleeve, Virginia and the Virginia Gildersleeve International Fellowship BOX I:D227 Hall of Fame, New York University, New York, N.Y. 1950 BOX I:D228 1950-1960 BOX I:D229 1961-1965 BOX I:D230 1965-1969 Hammarskjold, Dag, eulogy by (1902-1985) Institute of Physical Medicine and Rehabilitation Israel (2 folders) BOX I:D231 (4 folders) Meenahga Lodge, Onchiota, N.Y. Metropolitan Museum of Art, New York, N.Y. (12 folders) BOX I:D232 (46 folders)

Reid Family Papers 62 Part I: Helen Rogers Reid Papers, 1899-1970 Container Contents

BOX I:D233 (18 folders) BOX I:D234 (9 folders) BOX I:D235 Miami University, Oxford, Ohio Mills estate Mills Hotels Moral Rearmament National Children's Week BOX I:D236 New York Herald Tribune Board of Directors 1932-1950 BOX I:D237 1951-1956 Editorials concerning Douglas MacArthur's dismissal European edition Forum 1930-1933 BOX I:D238 1934-1939 BOX I:D239 1939-1940 BOX I:D240 1940-1942 BOX I:D241 1942-1943 BOX I:D242 1943-1944 BOX I:D243 1944-1945 BOX I:D244 1945-1946 BOX I:D245 1946 BOX I:D246 1947-1948 BOX I:D247 1948-1950 BOX I:D248 1950-1952 BOX I:D249 1952-1955 BOX I:D250 1955-1958 BOX I:D251 1958-1967 BOX I:D252 Inter-American Conference Kuhn, Irene, article One hundreth anniversary, 1941 (4 folders) BOX I:D253 (4 folders) Planning Board, 1947-1949 Publishers' Association of New York City BOX I:D254 Selfridge & Co. Strike, 1953 This Week Magazine Thompson, Dorothy (1 folder) BOX I:D255 (4 folders) “Threat of Red Sabotage” Twenty-Five Year Club Rumors concerning sale of New York Herald Tribune (4 folders) BOX I:D256 (1 folder)

Reid Family Papers 63 Part I: Helen Rogers Reid Papers, 1899-1970 Container Contents

New York Republican State Committee New York State Labor Relations Board, Women's Commission, 1943 BOX I:D257 Ophir Farm, Purchase, N.Y. (16 folders) BOX I:D258 (12 folders) President's Commission on the Status of Women (2 folders) BOX I:D259 (2 folders) President's Committee on Government Contracts 1953-1954 BOX I:D260 1954-1955 BOX I:D261 1955-1956 BOX I:D262 1956-1957 BOX I:D263 1957-1958 BOX I:D264 1958-1960 BOX I:D265 1958-1960 BOX I:D266 1959 BOX I:D267 1959-1960 BOX I:D268 1960 (9 folders) BOX I:D269 (10 folders) Purchase Community Chest, Purchase, N.Y. (4 folders) BOX I:D270 (10 folders) Purchase Community House, Purchase, N.Y. Purchase Nursing Association, Purchase, N.Y. (5 folders) BOX I:D271 (2 folders) Rasponi, Lanfranco D. Reid estate American Jewish Congress Brown, Cross, and Hamilton Cedarville, Ohio BOX I:D272 Contracts Davidow, Leonard H. 15 East Eighty-fourth St., New York, N.Y. Flyway, Currituck County, N.Y. 451 Madison Ave., New York, N.Y. Ithaca College, Ithaca, N.Y. Income reports Lumber harvesters BOX I:D273 , New York, N.Y. National Suburban Centers Trust New York State Conservation Department Ophir Farm, Purchase, N.Y. Purchase, sixty acres Secretariat

Reid Family Papers 64 Part I: Helen Rogers Reid Papers, 1899-1970 Container Contents

Westchester Ave., Purchase, N.Y., inquiries Miscellaneous data Reid Foundation (3 folders) BOX I:D274 (2 folders) Reid Hall, Inc. Republican campaign, 1964 Republican National Committee Republican National Finance Committee Republican Party clubs and committees Residence, New York, N.Y. 15 East 84th St., New York, N.Y. (3 folders) BOX I:D275 (15 folders) 834 , New York, N.Y. BOX I:D276 Rockefeller, Nelson A., national campaign committee headquarters Rockford College, Rockford, Ill. Roosevelt, Eleanor, and the Foundation BOX I:D277 St. Johns in the Wilderness Church, Paul Smith's, N.Y. Siam Social events, arrangements for Speaker services for the United Nations Theodore Roosevelt Association (4 folders) BOX I:D278 (4 folders) Thompson, Dorothy Tobé Award Trip around the world, 1947 (3 folders) BOX I:D279 (13 folders) BOX I:D280 Trip to South America, 1950 Trudeau Sanatorium, Trudeau, N.Y. (12 folders) BOX I:D281 (2 folders) United States Committee for the Atlantic Congress University Women's Realty Corp. Willkie, Wendell L. (5 folders) BOX I:D282 (29 folders) Woman suffrage (4 folders) BOX I:D283 (8 folders) BOX I:D284 (12 folders) Women's City Club of New York, New York, N.Y. Women's National Republican Club (1 folder) BOX I:D285 (1 folder) Women's University Club, New York, N.Y.

Reid Family Papers 65 Part I: Helen Rogers Reid Papers, 1899-1970 Container Contents

BOX I:D286 World Brotherhood Young Women's Republican Club of New York

BOX I:D286-D289 Speech File, 1917-1962 Speeches and background material. Arranged chronologically.

BOX I:D286 Background material Speeches 1917-1934 BOX I:D287 1934-1941 BOX I:D288 1941-1953 BOX I:D289 1953-1962, undated

BOX I:D289-D291 Miscellany, 1912-1970 Calling cards, wedding announcements, address, books, printed matter, and other miscellaneous items. Arranged alphabetically by type of material or subject.

BOX I:D289 Calling cards BOX I:D290 Chronological file, 1930-1962 Ephemera Interviews Lists Miscellaneous Names and addresses (1 folder) BOX I:D291 (1 folder) Wedding announcements and invitations Millay, Edna St. Vincent, poem Printed matter Reid, Betty, death of Lists Poems by Betty Reid Sympathy cards Rogers, Sarah Louise, death of

BOX II:1-9 Part II: Whitelaw Reid (1837-1912) Papers, 1843-1961 Correspondence, scrapbooks, biographical material, clippings, subject files, financial and legal records, and printed matter. Arranged alphabetically by subject or type of material.

BOX II:1 Associated Press, directors' dinner, 1905 Biographical material, clippings, and ephemera Miscellaneous,1894-1961, undated National Cyclopedia of American Biography articles re Whitelaw Reid, Elisabeth Mills Reid, and others, 1927-1929, undated Committee on Foreign Affairs, report re William Henry Seward's policy towards French intervention in Mexico, circa 1864

Reid Family Papers 66 Part II: Whitelaw Reid (1837-1912) Papers, 1843-1961 Container Contents

Correspondence Family Mills, Darius O., 1897 Reid, Elisabeth Mills, 1883-1886 (3 folders) General Holmes, Oliver Wendell, 1879, 1911 BOX II:2 Milholland, John E., 1892-1898 (6 folders) Miscellany, 1861, 1879-1904, 1912 Root, Elihu, 1905-1908 BOX II:3 Death and funeral Miscellany, 1913 (2 folders) Scrapbook, 1913 Diplomatic career Ambassadorship to Great Britain Clippings, photographs, programs, and postcards, 1905, undated Dorchester House visitors list Index, circa 1905 BOX II:4 List, circa 1905 Scrapbook, 1905 Paris, France, peace commission Ball invitations, circa 1898 BOX II:5 Scrapbooks, 1898 BOX II:6 Financial Campaign contributions, 1887-1901 (2 folders) Charitable donations, 1879, 1900-1907 General, 1849-1904 (3 folders) Insurance, 1879-1885, 1895 Greeley, Horace, biographical material and correspondence, 1843-1873 Legal Deeds, 1863-1901 (2 folders) General, 1891-1910 New York state, printing contract, 1895 O'Connor case, testimony, Pittsburgh, Pa., undated Marriage certificate and marriage vows, 1881 McDowell, Irwin, memorandum re organization of volunteer regiments, 1862 BOX II:7 Publishers' Association of New York City and Typographical Union No. 6, arbitration hearing, 1903 Society and entertaining, scrapbooks 1900-1901 BOX II:8 1902-1905 (2 vols.)

Reid Family Papers 67 Part II: Whitelaw Reid (1837-1912) Papers, 1843-1961 Container Contents

BOX II:9 South Charleston Union School, South Charleston, Ohio,1857 Speeches and writings, 1899-1912 (3 folders)

BOX II:9-15 Part II: Elisabeth Mills Reid Papers, 1872-1947 Correspondence, financial and legal records, and subject files. Arranged alphabetically by subject or type of material.

BOX II:9 American Red Cross Miscellany, 1903-1938, undated Spanish-American War era nurses, 1898-1930, undated Art and antiques, 1920-1936, undated BOX II:10 Ball, 1904 Churches, 1928-1929 Correspondence Mills, Darius O. (father) and Ogden Mills (brother), 1893-1897 Miscellaneous, 1887, 1917-1934 Reid, Helen Rogers (daughter-in-law), 1915-1921 (3 folders) Reid, Ogden Mills (son), 1910-1929 BOX II:11 Death of Elisabeth Mills Reid, 1931 Financial and legal file Estate Clippings, 1934 Correspondence General, 1931-1937 Statements, 1933-1937 (2 folders) Miscellany, 1931-1947, undated (2 folders) Will and related material, 1931 BOX II:12 Family Mills, Jane T., account book, 1872 Mills, Ogden, 1912-1928, undated Staniland, Florence Mills, 1925-1931, undated General correspondence, 1913-1934 (2 folders) Household, personal, and charitable accounts, 1911-1916 BOX II:13 Income taxes Correspondence, 1919-1932 Dividends, 1917-1930 Employees, 1917-1929, undated General correspondence, 1919-1932 Gifts Correspondence and receipts, 1917-1931, undated (4 folders)

Reid Family Papers 68 Part II: Elisabeth Mills Reid Papers, 1872-1947 Container Contents

BOX II:14 Statements and work sheets, 1917-1930, undated (2 folders) Interest income, 1917-1928 Investments liquidated, 1927-1930 Miscellany, 1913-1930, undated Returns and related material Federal, 1918-1930 (2 folders) New York state, 1920-1930 Taxes paid deductions, 1919-1929 BOX II:15 Insurance, 1913-1931, undated (2 folders) Investments, 1912-1916 (3 folders) Miscellany, 1884-1925

BOX II:15-20 Part II: Ogden Mills Reid Papers, 1916-1947 Correspondence, financial records, subject files, speeches, articles, and printed matter. Arranged alphabetically by subject or type of material.

BOX II:15 Clubs, foundations, and other organizations American Society of the French Legion of Honor and other honorary societies, 1926-1931 Dues lists, 1936 More Game Birds for America Foundation, New York, N. Y., 1933-1947 BOX II:16 Women's Military Service Club, New York, N.Y., 1944 Death of Ogden Mills Reid Correspondence Contributors to Tribune Fresh Air Fund in memory of Reid, 1947 Editors and publishers who ran editorials re Reid, 1947 General, 1947 (6 folders) BOX II:17 Letters to the editor, New York Herald Tribune, 1947 Notification telegrams, 1947 Estate, 1944-1954, undated Funeral arrangements, 1947 Lists of correspondence, telegrams, flowers, 1947 Obituaries, honors, releases, resolutions, and clippings, 1932-1947, undated (2 folders) Financial file Dividend income, 1933-1947 BOX II:18 New York Life Insurance Co., New York, N. Y., 1937-1945 Personal statements, 1932-1938 (3 folders) United States Trust Co. of New York, 1937-1940 (3 folders) General correspondence

Reid Family Papers 69 Part II: Ogden Mills Reid Papers, 1916-1947 Container Contents

May 1916-May 1920 (2 folders) BOX II:19 June 1920-July 1946 (4 folders) Legal papers, 1931-1935 Mergenthaler Linotype Co., Brooklyn, N.Y., 1937-1943 Miami University, Oxford, Ohio, 1931 Mills, Ogden Livingston, 1935-1939 Passports, 1934, 1945 BOX II:20 Speeches and writings Editorials, 1918-1946 (2 folders) Speeches, 1926-1934, undated Trudeau Sanatorium, Trudeau, N.Y., 1943

BOX II:20-34 Part II: Helen Rogers Reid Papers, 1912-1971 Correspondence, financial and legal records, biographical material, subject files, address books, address card files, and photographs. Arranged alphabetically by subject or type of material.

BOX II:20 Address books, address lists, calendars, and directions 1963, undated (3 folders) BOX II:21 Undated (3 folders) American Pavilion, World Exposition, Brussels, Belgium, 1958 Art, books, furniture, jewelry, and interior decoration, 1912-1961, undated (2 folders) Barnard College, New York, N.Y., 1939-1959 (1 folder) BOX II:22 (2 folders) Biographical material and honors, 1922-1971, undated Cancer research organizations, 1935-1946 Charities, 1936-1946, undated Correspondence General 1930-1959 (3 folders) BOX II:23 1960-1967, undated New York Herald Tribune staff, 1950-1969 (2 folders) Death and funeral Correspondence, 1970-1971 “A-G” (5 folders) BOX II:24 “H-Y,” unidentified, (8 folders) Lists, 1970-1971

Reid Family Papers 70 Part II: Helen Rogers Reid Papers, 1912-1971 Container Contents

BOX II:25 Eastman, George, and Thomas A. Edison, luncheon, Kodak Park Works, Rochester, N.Y., July 30, 1929 Eisenhower, Dwight D., correspondence and related material, 1953-1960 Family file Correspondence Reid, Jean Templeton (Lady Ward) (sister-in-law), 1933-1963, undated Rogers family 1923-1955 (4 folders) BOX II:26 1957, undated Grandchildren Correspondence and miscellaneous material, 1958-1966, undated Photographs , 1963-1967, undated Knickerbocker Greys, 1933-1937, undated Miscellany, 1924-1941, n.d BOX II:27 Reid, Whitelaw (son) Address card file, circa 1958 BOX II:28 Promotion to editor of the New York Herald Tribune, correspondence, 1947 (3 folders) Research Institute of America, 1953-1955 Schools and universities Buckley School, New York, N.Y., 1934-1938, undated Deerfield Academy, Deerfield, Mass., 1940-1946 Fountain Valley School of Colorado, Colorado Springs, Col., 1938-1941 Lincoln School of Columbia Teacher's College, New York, N.Y., 1926-1927 St. Paul's School, Concord, N.H., 1939, undated Yale University, New Haven, Conn., 1931-1933, undated BOX II:29 Financial and legal file General correspondence, 1934-1968 (4 folders) Investments Black Diamond Coal Mining Co. and Southport Land and Commercial Co., 1954-1970 Miscellaneous, 1953-1954 Virginia & Truckee Railway, Carson City, Nev. 1936-1948 BOX II:30 1949-1967 (3 folders) Miscellaneous legal papers, 1919-1948 Powers of attorney, 1924-1955 Statements 1936-1940 BOX II:31 1946-1958 Knoess, Kay, 1968 Metropolitan Museum of Art, New York, N.Y., 1968-1970, undated Miscellany, 1936-1971, undated Republican party, 1920-1961 Social activities

Reid Family Papers 71 Part II: Helen Rogers Reid Papers, 1912-1971 Container Contents

Clubs and organizations Colony Club, New York, N.Y., 1926-1942 Miscellaneous, 1933-1947, undated Dinners and luncheons Entertainers, 1930-1959, undated BOX II:32 Events file 1942 1961 Guest lists, 1921-1946, undated (4 folders) Gift, card, and telegram lists 1934-1968 BOX II:33 1934-1968 (4 folders) Opera, 1931-1938, undated Trips and travel Miscellany, 1938-1959 (2 folders) Pan American Airways System, inaugural flight of the “Yankee Clipper” on the Northern Atlantic route, 1938 BOX II:34 Passports and related material, 1939-1964 White House press releases, 1961 Women's organizations and issues Miscellaneous, 1931-1960, undated New York State Woman Suffrage Party, 1916-1917 (3 folders) Women's University Club, 1933-1967, undated (2 folders)

BOX II:35-57 Part II: New York Herald Tribune, 1913-1973 Correspondence, annual reports, budgets, financial statements, business plans, newspaper circulation data, proposals, records of Forum for High Schools and Forum on Current Problems, brochures, speeches, printed matter, and miscellaneous material. Arranged alphabetically and thereunder chronologically by subject, name of organization, or type of material.

BOX II:35 Advertising “Comparison Between Two Surveys of Advertising Executives...,” 1953 Daily reports, 1955-1958 (3 folders) Fact books, 1951-1954 Financial reports, 1924-1958 (4 folders) BOX II:36 Office accounts, 1953-1955 Annual reports, 1950-1954 Budgets All departments, 1952-1957 Departments

Reid Family Papers 72 Part II: New York Herald Tribune, 1913-1973 Container Contents

Book review, 1947-1955 Cable, 1947-1955 City desk, 1947-1955 Comics, 1947-1955 Critical, 1947-1955 Editorial Actual versus budget, 1950-1955 Miscellany, 1954 (2 folders) BOX II:37 Editorial page, 1948-1953 Executive, 1947-1955 Exchange, 1947-1955 Features, 1947-1955 Financial, 1947-1955 Library, 1947-1955 Managing editor, 1947-1955 Night desk, 1947-1955 Pictures, 1947-1955 BOX II:38 Radio, 1947-1955 Real estate, 1947-1955 Receptionists and copy boys, 1947-1948 Shipping, 1947-1955 Society, 1947-1955 Sports, 1947-1955 Statistical, 1947-1955 Sunday news, 1947-1955 Telegraph, 1947-1955 This Week, 1947-1955 Women's, 1947-1955 BOX II:39 Circulation Circulation department survey, 1950 Comparisons with other New York, N.Y., newspapers, 1954-1955 (3 folders) Daily reports, 1955-1958 (3 folders) BOX II:40 Long range promotion program for the Sunday New York Herald Tribune, 1953 Reader surveys, 1955 Data handbook, 1954 Editor and Publisher, “Complete Inside Story of Huge New York Herald-Tribune Amalgamation,” 22 March 1924 BOX II:41 Employees Editorial employee's record card file, circa 1920-1955 BOX II:42 Inactive lists and related correspondence, 1949-1968 Financial statements Cash position estimates, 1952-1955 Earnings and expenses, 1952-1953 Miscellaneous, 1951-1973

Reid Family Papers 73 Part II: New York Herald Tribune, 1913-1973 Container Contents

Monthly reports, 1953-1954, 1958 (4 folders) BOX II:43 Operations and operating expenses, 1949-1958 (6 folders) Forum for high schools 1946 Biographical material BOX II:44 Correspondence (5 folders) Miscellaneous Sessions 1-2 (2 folders) 1947 Biographical material Speakers Student participants BOX II:45 Correspondence (6 folders) Miscellany (1 folder) BOX II:46 (1 folder) Publicity Sessions 1-2 (3 folders) 1948 Biographical material Correspondence (1 folder) BOX II:47 (1 folder) Miscellany Sessions 1-2 (4 folders) 1949 Biographical material Correspondence Miscellany Session 1 BOX II:48 Session 2 1950 Background material Correspondence Miscellany Speeches 1952 Biographical material Correspondence Miscellaneous

Reid Family Papers 74 Part II: New York Herald Tribune, 1913-1973 Container Contents

1953-1954 BOX II:49 Forum on Current Problems 1935-1945, undated 1946 Correspondence Sessions 1-2 (2 folders) Session 3 Exhibits Speeches and miscellany 1947 Background material Miscellany BOX II:50 Sessions 1-4 (4 folders) 1948 Background material Biographical material Correspondence Miscellany Session 1 BOX II:51 Sessions 2-4 (3 folders) 1949 Biographical material Correspondence (2 folders) Miscellany BOX II:52 Sessions 1-4 (5 folders) 1950 Background material Biographical material Correspondence (2 folders) Miscellany BOX II:53 Sessions 1-4 (4 folders) 1951 Background and biographical material Correspondence Sessions 1 1952 Biographical material Miscellany (2 folders)

Reid Family Papers 75 Part II: New York Herald Tribune, 1913-1973 Container Contents

BOX II:54 Sessions 1-4 (3 folders) 1953 Biographical material Miscellany Sessions 1-4 (4 folders) BOX II:55 Fresh Air Fund, 1926-1954 Graphs, 1953-1954 Issues of New York Daily Tribune, New York Tribune, and other publications, 1917-1938, undated Miscellany, 1913-1955, undated Other news organizations, 1938-1945, undated Reid, Ogden Mills Financial correspondence, 1937-1942 Speeches, 1953-1958 Reorganization Agreements 1954-1956 (3 folders) BOX II:56 1957-1958 (2 folders) Board of directors, 1947-1958 (2 folders) Bound material, 1957-1958 (2 volumes) BOX II:57 Financial statements, 1945-1959 (2 folders) General correspondence, 1939-1966 (2 folders) Miscellaneous, 1954-1958, undated Plans and proposals, 1939-1958 Telephone directory, undated

BOX II:58-76 Part II: Reid Foundation, 1944-1958 Correspondence, case files, applications, resumes, articles, photographs, printed matter, and miscellaneous material. Arranged alphabetically by name of person, subject, or type of material.

BOX II:58 Board of directors and staff, 1948-1958, undated (3 folders) General correspondence, 1947-1959 Journalism fellowship selection committee Annual reports, 1944-1955, undated Bibliographies, 1953-1954, undated Candidates “Ami-Bon” miscellaneous, 1948-1958 (3 folders)

Reid Family Papers 76 Part II: Reid Foundation, 1944-1958 Container Contents

BOX II:59 “Boo-Dur” miscellaneous, 1948-1958 (8 folders) BOX II:60 “Dwy-Hay” miscellaneous, 1947-1958 (6 folders) BOX II:61 “Hei-Jon” miscellaneous, 1948-1958 (8 folders) BOX II:62 “Kal-Kup” miscellaneous, 1948-1958 (4 folders) Lees, Frederick E. J., 1957 “Lan-Lyo” miscellaneous, 1948-1956 (3 folders) BOX II:63 Mateer, William C., 1948-1956 McClure, Hal H., 1958 McGee, Wilson C., 1947-1948 “Mar-Nor” miscellaneous, 1948-1958 (7 folders) BOX II:64 “Ogd-Owe” miscellaneous, 1950-1956 Patty, Stanton H., 1955 Penas, Philip M., 1957 “Peg-Sea” miscellaneous, 1948-1958 (6 folders) BOX II:65 “See-Tra” miscellaneous, 1948-1958 (6 folders) BOX II:66 “Tuc-Zub” miscellaneous, 1950-1958 (7 folders) Clippings and press releases, 1948-1958, undated BOX II:67 Journalism fellowship selection committee Correspondence Jan. 1948-May 1951 (6 folders) BOX II:68 June 1951-Dec. 1953 (8 folders) BOX II:69 Sept. 1954-Nov. 1958 (5 folders) Lists Candidates, 1948-1957 Editors and publishers, 1948-1953, undated Recipients Bagdikian, Benttaig, 1955-1956 Benson, Charles E., 1950-1952 BOX II:70 Berns, Hendrik J., 1956-1957 Bowers, David R., 1951-1957 Brashi, Wilfredo, 1956-1957 Brophy, Anthony B., 1957 Brown, James P. Jr., 1954-1955 Call, Tomme C., 1949-1952 (2 folders)

Reid Family Papers 77 Part II: Reid Foundation, 1944-1958 Container Contents

Commee, Edgar A., 1958 Craib, Ralph G., 1954-1957 Davis, Ralph W., 1952-1953 Day, John F., 1948-1957 Dildine, William G., 1948-1953, undated BOX II:71 Dill, Alonzo T., 1946-1953 (2 folders) Donahoe, Edward J., 1944-1952, undated Eddy, Bob, 1955-1957 Fielder, William J., Jr., 1950-1955 Garrison, Omar, 1953-1954 Gibson, Ellen, 1949-1956 Gordon, William, 1957 Haigh, John W., 1954-1956 Hall, Jane T., 1956 Harsham, Philip, 1954-1956 BOX II:72 Hartmann, Robert T., 1950-1953 Hawkins, Frank N., 1949-1953 Hills, William P., 1956-1957 Holmes, Anne H., 1952-1953 Humphreys, Sexson E., 1951-1952 Ivey, James B., 1958 Jacks, Allan, 1949-1953 Johanssen, Bertram B., 1956 Karney, Rex L., 1950-1954 Kay, Alfred, 1950-1952 BOX II:73 Mazzora, Frank V., 1954-1956 Monroe, Morgan, 1948-1956 Moore, Leslie, 1948-1953, undated Morgan, John G., 1952-1956 (2 folders) O'Driscoll, Wilfrid K., 1953-1955 BOX II:74 Packwood, Mary, 1954-1956 Perrin, Robert C., 1953-1955 Prech, Eleanor Rose, 1953-1956 Pryne, Richard M., 1949-1951 Robbins, John, 1952-1954 Roberts, Ellis D., 1952-1955 Schroeder, Mildred N., 1954-1956 Shannon, Margaret R., 1951-1953 BOX II:75 Shaw, Herbert A., 1952-1953 Stokes, Billy R., 1949-1953 Tarver, Jack, 1948-1950 Walker, Ruth, 1951-1954 Westerfeldt, Wallace, Jr., 1958 Winship, Frederick H., 1957

Reid Family Papers 78 Part II: Reid Foundation, 1944-1958 Container Contents

Witcover, Jules J., 1957 Wolter, Beverly E., 1953-1956 Miscellany, 1946-1957, undated BOX II:76 Organizations Contributions, 1945-1954, undated (2 folders) Requests for donations, 1947-1958, undated (5 folders)

BOX II:77-86 Part II: Residences and Land, 1885-1970 Correspondence, financial and legal records, subject files, maps, and related material. Arranged alphabetically by type of material or subject.

BOX II:77 Camp Wild Air, Upper St. Regis, N.Y. Correspondence, 1918-1960 (4 folders) Boats, 1921-1937, undated Miscellaneous, 1938, undated Reid, Ogden Mills, estate, inventories and appraisals, 1951 BOX II:78 St. John's-in-the-Wilderness Church, Paul Smith's, N.Y., 1938-1948, undated Cedarville, Ohio, 1913-1951 (2 folders) Dogs, 1911-1961, undated Flyway and the Dudley Marsh, Currituck County, N. C. Correspondence 1928-1937 (3 folders) BOX II:79 1938-1950 (3 folders) Miscellany, 1930-1946, undated Household employees Correspondence 1913-1956 (4 folders) BOX II:80 1957-1970 (3 folders) Miscellany, 1927-1930, 1961 Payrolls 1932-1936 (4 folders) BOX II:81 1937-1947 (4 folders) New York, N. Y., residences East Eighty-fourth Street, 1929-1951 (3 folders) BOX II:82 Fifth Avenue, 1950-1971, undated (3 folders)

Reid Family Papers 79 Part II: Residences and Land, 1885-1970 Container Contents

Madison Avenue, 1885, 1902-47, undated (2 folders) Ophir Farm, Purchase, N. Y. Audits, 1920-1932 Clippings and miscellaneous material, 1936-1963, undated BOX II:83 Correspondence General, 1926-1962 (2 folders) Ridout, E. Edward 1930-1936 (4 folders) BOX II:84 1937-1947 (7 folders) BOX II:85 1950-1969 (2 folders) Deeds, leases, and other legal papers, 1909-1928, undated Holladay family, 1919-1933 Maps Blueprints, 1930 Miscellaneous, undated Purchase, N. Y., community activities, 1923-1965, undated (2 folders) Purchase Real Estate Corp., New York, N. Y., 1938-1939 BOX II:86 Racetrack negotiations, 1940, undated Reid, Ogden Mills, estate Affidavit of appraisal, 1947 Inventories and appraisals, 1951 Timber, 1938-1943

BOX II:86-92 Part II: Mills Estate, 1910-1962 Correspondence, financial statements, subject files, real estate development plans, maps, legal documents, and related material. Arranged alphabetically by type of material or subject.

BOX II:86 Camatta Ranch, San Mateo County, Calif., 1952-1977 (2 folders) Development plans, 1939-1940 BOX II:87 Financial statements 1922-1940 (7 folders) BOX II:88 1937-1948 (3 folders) General correspondence 1910-1939 (5 folders) BOX II:89 1940-1954 (5 folders) Maps and schematics, San Mateo County, Calif. and San Francisco, Calif., 1920-1950, undated

Reid Family Papers 80 Part II: Mills Estate, 1910-1962 Container Contents

Millbrae dairy, San Mateo County, Calif., 1938 Mills Building, San Francisco, Calif., 1941-1954 Mills, Darius O., memorial scrapbook, 1910 See Oversize Mills Hotels trust Blueprints, undated BOX II:90 Correspondence, 1932-1962 (7 folders) Financial statements and tax records 1933-1938 BOX II:91 1939-1956 (5 folders) Legal documents, 1908-1952 Miscellany, 1949, undated Mills Memorial Hospital, San Mateo, Calif., 1913-1929 Miscellaneous, 1913-1950, undated BOX II:92 Second National Bank, New York, N.Y., 1915-1917 (6 folders)

BOX II:OV 1 Part II: Oversize, 1910 Memorial scrapbook of clippings related to the death of Darius O. Mills.

BOX II:OV 1 Mills estate, 1910-1962, undated Mills, Darius O., memorial scrapbook, 1910 (Container II:89)

BOX III:1-56 Part III: Whitelaw Reid (1913-2009) Papers, 1913-2001 Correspondence and topical files, including subject files and files relating to newspaper operations. Arranged alphabetically by name of correspondent, type of material, or topic.

BOX III:1 Articles about and interview with Whitelaw Reid (1913-2009), 1948-1949 Aviation, 1941-1947, undated (2 folders) Baby book, 1913 Birth and christening, 1913 Childhood artwork, undated Clubs and societies, 1937-1943 (2 folders) Correspondence Alphabetical file Cortissoz, Royal, 1915-1920, 1929-1936 Dominick, Alice, 1936-1944 Mansbridge, Frederick, 1933, 1942-1958 Howell, Polly, 1931-1945 BOX III:2 Chronological file, 1933-1974, 2001 (8 folders) Editorial file Advertising Alaska

Reid Family Papers 81 Part III: Whitelaw Reid (1913-2009) Papers, 1913-2001 Container Contents

Allen, George H. (2 folders) Alsop, Joseph and Stewart (2 folders) BOX III:3 Alsop, Joseph and Stewart (1 folder) American Arbitration Association American Legion American Newspaper Publishers Association American Press Institute American Society of Newspaper Editors Andress, Mary Vail Andrews, Bert Arlt, Paul Armed Forces Advisory Committee Asia, Formosa Associated Press Astor, David BOX III:4 Atomic Energy Commission Awards Ayer Cup "Abb-Aye" miscellaneous See also Oversize (5 folders) Baldwin, Joseph Charles Barr, Albert Barbes, Herster BOX III:5 Baruch, Bernard M. Benjamin, Curtis G. Bennett, John Gordon Bergstrom, C. W. Bermuda Air Race Bernays, Edward L. Bigart, Homer Bingham, Barry Blair, Edwin F. Blair, Floyd Block, William Bogart, John Boy Scouts of America Brand Names Foundation Brandon, Dorothy (2 folders) Brazil BOX III:6 Brewer, Basil Bridges, Styles British Information Service Brooklyn Eagle

Reid Family Papers 82 Part III: Whitelaw Reid (1913-2009) Papers, 1913-2001 Container Contents

Brucker, Herbert Buchwald, Art Burt, William R. Butler, Norman "Bab-Bel" miscellaneous (4 folders) BOX III:7 "Ben-Bry" miscellaneous (6 folders) BOX III:8 "Buc-Byr" miscellaneous "B" unidentified Cameron, Barney Campaign, 1952 Cancer Capital punishment Capp, Al Cartoons and cartoonists Carroll, Luke Case, Clifford P. Casey, Jack Catholicism Chadbourne, William M. Chamber of Commerce of the State of New York BOX III:9 Chapman, Ceil China Christmas card list (2 folders) Circulation problems (2 folders) Citizens Budget Commission Citizens for Eisenhower-Nixon, City desk BOX III:10 City History Club of New York Civil defense Colorado Columbia University, New York, N. Y. Common Cause Comics (3 folders) Communism Comparative literature Congratulations, appointment as chairman of the board, 1955 Conservation BOX III:11 Cornish, George Anthony (2 folders) Coronation, 1953 Council on Foreign Relations

Reid Family Papers 83 Part III: Whitelaw Reid (1913-2009) Papers, 1913-2001 Container Contents

Cowles, Fleur and Gardner Cowles, John Crittenburger, W. D. Criticism of the New York Herald Tribune Cronin, Mother A. M. Crosby, John Cross County Center, Yonkers, N. Y. Cullman, Howard S. Cyprus "Cab-Cam" miscellaneous BOX III:12 "Cam-Com" miscellaneous (10 folders) BOX III:13 "Cop-Cze" miscellaneous (5 folders) Davenport, Russell Dealey, Ted Democratic convention, Chicago, Ill., 1952 BOX III:14 Dewey, Thomas E. Displaced persons Drama Draper, Arthur Drummond, Roscoe Duff, James H. Dulles, Allen Macy Dulles, John Foster "Dac-Dom" miscellaneous (5 folders) BOX III:15 "Don-Dwy" miscellaneous (2 folders) Earl, Elliott Editor and Publisher Editorial page Editorials Election day and night, 1952 Eller, Earnest M. Elliott, John Emmett, Christopher Employment (1 folder) BOX III:16 (2 folders) England Eisenhower, Dwight D. Eisenhower, Dwight D., 1952 campaign New York Herald Tribune (3 folders) Other newspapers

Reid Family Papers 84 Part III: Whitelaw Reid (1913-2009) Papers, 1913-2001 Container Contents

Eisenhower, Mamie Doud European edition (2 folders) BOX III:17 Ewen, Edward C. "Eas-Eye" miscellaneous (2 folders) Farley, James A. Flying saucers Ford Foundation and Ford Motor Co. Foreign correspondents Foreign Policy Association Foreign Trade Education, Committee on Format change Formosa Forrest, Wilbur (2 folders) Forrestal, James France BOX III:18 Freedom of the press Frost, Henry W. Fullbright, J. William Fritchey, Clayton "Fae-Fun" miscellaneous (8 folders) Gannett, Lewis Gardner, Ava BOX III:19 Gardner, Hy Genauer, Emily General features General Motors Gimbel, Bernard Giniger, Kenneth S. Gipson, J. H. Girl Scout Council of Greater New York Goldsmith, Arthur (2 folders) Goodlin, C. H. Graham, Philip L. Graphics Arts Research Foundation Gray, John L. Gray, J. Spencer Greater New York Fund Greece Greeley, Horace BOX III:20 Greene, E. M. Griswold, A. Whitney Gunther, John

Reid Family Papers 85 Part III: Whitelaw Reid (1913-2009) Papers, 1913-2001 Container Contents

Gwynn, Edith "Gab-Gra" miscellaneous See also Oversize (6 folders) BOX III:21 "Gre-Guy" miscellaneous (3 folders) Hall, Mill Reed Hanley, Joe R. Harris, Sydney I. Hawaii Hayes, Ralph Herrick, Elinore M. Hersey, John Higgins, Marguerite BOX III:22 Hobby, Oveta Culp Hollywood column Hoover Commission Hutchinson, John Hutton, Edward F. "Haa-Hey" miscellaneous (4 folders) BOX III:23 "Hic-Hyd" miscellaneous (4 folders) Ideas (2 folders) India International Press Institute Inter-American Press Association (1 folder) BOX III:24 (5 folders) Invitations Iron Curtain Refugee Committee Ives, Irving McNeil "Inn-Ive" miscellaneous (2 folders) BOX III:25 Jamaica Johnston, Jack "Jab-Juv" miscellaneous (5 folders) Kaiser, Berwin Kelly, Frank Kerr, Walter Boardman (1913-1960) (2 folders) BOX III:26 Kilin family series Korea "Kah-Kyl" miscellaneous (7 folders) BOX III:27 Law suits

Reid Family Papers 86 Part III: Whitelaw Reid (1913-2009) Papers, 1913-2001 Container Contents

Lawrence, David Lectures (6 folders) BOX III:28 Lilienthal, Alfred M. Lie, Trygve Lincoln Day Dinner Lippmann, Walter Lockheed Lodestar "Flying Newsroom" (6 folders) BOX III:29 (2 folders) Lodge, Henry Cabot London Bureau "Lad-Llo" miscellaneous (6 folders) BOX III:30 "Lob-Lyo" miscellaneous (3 folders) Matsoukas, Nicholas John Mauldin, Bill McCarthy, Joseph (2 folders) McCrary, John Reagan and Jinx Falkenburg (1 folder) BOX III:31 (2 folders) McInerny, Timothy A. Mearns, John Mergenthaler Linotype Co. Mesta, Perle Mexico (2 folders) Miller, A. V. Millis, Walter Minifee, Donald Mitchell, Stephen J. Moore, Warner R. BOX III:32 Moral Re-Armament Municipal Art Society of New York "Mac-Mey" miscellaneous (7 folders) BOX III:33 "Mia-Mya" miscellaneous (6 folders) National Air Races, Cleveland, Ohio, 1946 National Conference of Christians and Jews (1 folder) BOX III:34 (3 folders) National Shrine of the Bill of Rights Newman, Joseph

Reid Family Papers 87 Part III: Whitelaw Reid (1913-2009) Papers, 1913-2001 Container Contents

New York Convention and Visitors Bureau (4 folders) BOX III:35 (3 folders) New York Financial Writers Association New York City government New York Journal of Commerce New York Newspaper Women's Club "Nag-Naw" miscellaneous BOX III:36 "Nea-Nym" miscellaneous (6 folders) O'Connor, John F. Osbourne, Lithgow Overseas Press Club (2 folders) BOX III:37 "Oak-Oye" miscellaneous (2 folders) Palestine Parsons, Geoffrey (2 folders) Patterson, William D. (2 folders) Pegler, Westbrook BOX III:38 PEN Club Philbrick, Herbert Pinkham, Richard Politics, clippings Praise "Pad-Pig" miscellaneous (7 folders) BOX III:39 "Pik-Pyt" miscellaneous (8 folders) "Q" miscellaneous Quotes BOX III:40 Republican Party Campaign, 1952 (2 folders) Convention, 1948 Data General Midterm, 1954 (2 folders) National Republican Club New York State New York State Republican Committee BOX III:41 New York Young Republican Club Westchester County, New York State

Reid Family Papers 88 Part III: Whitelaw Reid (1913-2009) Papers, 1913-2001 Container Contents

Research Institute of America, reports Robinson, William E. (2 folders) Rockefeller family Rogers, Donald I. (2 folders) Root, Oren Roper, Elmo Rose, Billy BOX III:42 Rosenwald, Maurice Raymond T. Rich & Thos. Devine Associates "Rad-Rur" miscellaneous See also Oversize (10 folders) BOX III:43 "Rus-Ryu" miscellaneous (2 folders) Sanderson, Garrett Servan-Schreiber, J. J. Sheppard, Eugenia Skouras, Spyros Panagiotes Smith, Oak B. Smith, Paul C. Snyder, Marty Sports department St. Paul's School, Concord, N. H. Stabler, Norman C. Stanford, Alfred Boller (3 folders) BOX III:44 Stassen, Harold E. Staten Island Staubing, Harold Straus, Roger W. Strike, 1953 Stevenson, Adlai E. (1900-1965) Streit, Clarence K. Strong, Anna Louise (2 folders) Suggestions Swope, Herbert Bayard BOX III:45 Syndicate department "Sai-Soc" miscellaneous (9 folders) BOX III:46 "Soc-Syr" miscellaneous (6 folders) Taft, Robert A. Tangle Towns, game (2 folders) Telephone calls, logs

Reid Family Papers 89 Part III: Whitelaw Reid (1913-2009) Papers, 1913-2001 Container Contents

Television section BOX III:47 This Week Magazine (3 folders) Time-Life International New York Times Travel Truman, Harry S. Twitty, Tom "Taf-Tav" miscellaneous BOX III:48 "Tay-Tys" miscellaneous (7 folders) Union Club of New York BOX III:49 United Press Associations United Service Organizations Urban League "Uaw-Utr" miscellaneous "Val-Voo" miscellaneous (2 folders) War and Peace Memorial Committee (2 folders) BOX III:50 Washington Bureau Watson, Thomas J. Weare, Buel Fellows (2 folders) Weekes, Willet Weems, George T. Werner, Victor D. West, Rebecca Western Union Whalen, Grover A. (2 folders) BOX III:51 Wheeler, John N. Wilkie, Philip Williams, Cranston Winchel, Walter Wilson, Gill Rob World Report "Wab-Whi" miscellaneous (4 folders) BOX III:52 "Wic-Wyn" miscellaneous (6 folders) Young Men's Board of Trade "Y" miscellaneous "Z" miscellaneous BOX III:53 Family Sister Annette (Annie Rogers) (aunt), 1916, 1931, 1942-1943

Reid Family Papers 90 Part III: Whitelaw Reid (1913-2009) Papers, 1913-2001 Container Contents

Ferguson, Florence Rogers (aunt), 1929-1968 (3 folders) Miscellaneous, 1916, 1942 Reid, Helen Rogers (mother) 1915-1926 (5 folders) 1927 Mar.-Oct. BOX III:54 Nov.-Dec. 1928-1929 (5 folders) 1930 Jan.-Feb. BOX III:55 Apr.-Nov. 1931-1956 (12 folders) BOX III:56 1960 Reid, Ogden Mills (father), 1930-1945 (4 folders) Miscellany (2 folders) Reid v. Casilear, 1942-1947 World Youth Forum, 1964-1971 (2 folders) Writings by Reid and other material collected by his mother 1922-1958

BOX III:56-64 Part III: Helen Rogers Reid Papers, 1861-1970 Correspondence, topical files, biographical files and miscellaneous material. Arranged alphabetically by type of material or topic.

BOX III:56 15 East 84th Street, New York, N. Y., undated BOX III:57 834 Fifth Avenue, New York, N. Y., 1951-1968 Addresses, books and lists, undated Art, books, and furniture, 1951-1952 (2 folders) Astrological charts and other material relating to her children, Whitelaw Reid and Elisabeth Reid, 1916-1931 Awards B. T. Rogers & Company, Red-Headed Dick, or a Pirate of Lake Superior, short story on broadside, Lake Superior Miner, 1861 See Oversize Barnard College, New York, N. Y. Class work, undated Miscellany, 1962, 1968-1970 BOX III:58 The Mortar Board, yearbook, 1903 Biographical material, undated Birthday and holiday lists, undated Camp Wild Air, Upper St. Regis, N.Y., 1958-1960 Committee on Government Contracts, 1953

Reid Family Papers 91 Part III: Helen Rogers Reid Papers, 1861-1970 Container Contents

Correspondence Family Ferguson, Florence Rogers (sister) 1892-1902 (9 folders) 1903 Jan. BOX III:59 Feb.-Dec. (4 folders) 1904 (3 folders) 1905 Apr.-Sept. (2 folders) BOX III:60 Oct.-Dec. (2 folders) 1906-1907 (7 folders) BOX III:61 1908-1909 (7 folders) BOX III:62 1910-1917 (10 folders) BOX III:63 1921-1961 Ferguson, Harry T. (brother-in-law), 1908-1909 Miscellaneous, 1930, 1945. 1968 Reid, Ogden Mills (husband) 1910, 1930-1936 Rogers, Vernor (brother), 1902, 1923, 1940-1957 (4 folders) Ward, Jean Reid (Lady Ward) (sister-in-law), 1916, 1925, 1931-1957 General, 1915, 1928, 1943-1967 Death, 1970 BOX III:64 Financial papers, 1929, 1940, 1948-1959, 1970 Israel, correspondence, 1947-1955 Luncheon and dinner lists, 1932-1964 Menu log, 1960-1961 Monthley obligations, notebook, undated New York Herald Tribune Expenses notebook, 1951 Office, art and furnishings, 1967

BOX III:65-69 Part III: Other Family Members, 1854-1986 Correspondence, financial papers, and miscellaneous material. Arranged alphabetically by family member.

BOX III:65 Ferguson, Florence Rogers, correspondence Sister Annette (Annie Rogers) (sister), 1900-1916 (2 folders)

Reid Family Papers 92 Part III: Other Family Members, 1854-1986 Container Contents

Emily, 1902-1903 Ferguson, Janet (daughter), 1903-1917 (2 folders) Miscellaneous, undated Nash, Francis, 1908-1911 (2 folders) BOX III:66 Rogers, Blanche, 1911-1917 Rogers, Sarah, 1900-1920 (3 folders) Winslow, Minnie Rogers, 1900-1917 (4 folders) Mills, Darius Ogden Biographical and historical background material, 1902, 1951, 1986 Marriage to Jane Templeton Cunningham, certificate, 1854 BOX III:67 Reid, Elisabeth Mills Correspondence, 1868, 1897, 1911-1930 Death, 1931 Estate Art and furniture, 1934-1936 (4 folders) General, 1933-1940 Financial papers Bonds and coupons, 1922-1923 Milbrae Estate, San Mateo County, Calif., 1925 BOX III:68 Mills Estate, 1924-1925 Salaries and wages, New York, 1922-1925 Taxes, 1922-1924 (4 folders) Miscellany, 1881, 1892, 1918, 1931 Reid, Ogden Mills Miscellany, 1931, 1936 New York State income tax, 1948 Will, 1938-1943 BOX III:69 Reid, Whitelaw (1837-1912) Correspondence, 1878-1899 Miscellany, 1881-1961, undated (3 folders) Speeches, 1899-1910 (3 folders)

BOX III:69-80 Part III: New York Herald Tribune, 1932-2002 Annual reports, chronological files, financial reports and statements, studies, topical files, and miscellaneous files. Arranged alphabetically by type of material or topic.

Accounting figures and shares of stock, 1946-1948, 1956 American Institute of Public Opinion, "Reader Survey for the New York Herald Tribune," 1957

Reid Family Papers 93 Part III: New York Herald Tribune, 1932-2002 Container Contents

Annual reports 1932-1935 BOX III:70 1936-1949 (6 folders) BOX III:71 1950-1958 (6 folders) Articles Arm, Walter, "New York Traffic Mess," 1955 Shapiro, Fred C., "The Life and Death of a Great Newspaper," 1966 BOX III:72 B. H. Grant Research, newspaper readership studies, 1947 Booklets, 1947-1956 Bylaws, 1953-1955 Chronological file, 1947-1979 (7 folders) BOX III:73 Circulation, 1947-1960 Clippings, 1957-1967 Copy control, undated Directors and stockholders (5 folders) BOX III:74 (2 folders) Editions French language, 1946-1947 German language, 1948 Paris, France, 1944 Sunday, repackaged, 1954 Employees Annual reports to employees, 1951-1953 (2 folders) Chronological file 1948-1983 (4 folders) BOX III:75 1984-2002 (3 folders) Columnists, 1990 Lists and notes, 1948 Mearns, John G., 1955-1973 What's Going On?, employee newsletter, 1958-1964 Expenses, 1953-1957 (2 folders) Financial reports 1955-1956 BOX III:76 1957-1958 (3 folders) Forum, 1947-1950 Front pages, New York Herald Tribune, Daily Mirror, and Daily News, 1955, Feb. 21 H-T publishing Co., 1953-1958, 1976-1989 (2 folders)

Reid Family Papers 94 Part III: New York Herald Tribune, 1932-2002 Container Contents

Home Institute, 1947-1948 BOX III:77 International Herald Tribune, 1978, 1987, 2003 Library and archives, 1972-1980 Mutal Life Insurance Co., loan, 1954-1957 Miscellany, undated Newspaper Guild of New York, 1940, 1948-1956 (5 folders) BOX III:78 (2 folder) Planning board dinner, 1941 See also Oversize Promotion Department, 1947-1954 Reid family statements, 1966 Reid, Whitelaw (1913-2009), notes, undated Reorganization, 1956-1958, 1978 (3 folders) BOX III:79 (1 folder) Sale, 1958 Style book and type specimens, 1934, 1949 Ward, Jean Reid (Lady Ward), 1946-1956 (2 folders) Whitney, John Hay Financial statements, 1959-1962 Miscellany 1954-1957 BOX III:80 1958-1967-1973, 1982 (2 folders)

BOX III:81-82 Part III: Reid Foundation, 1946-1976 Correspondence, chronological files, minute books, legal and financial files, and miscellaneous material. Arranged alphabetically by type of material.

Chronological file 1946-1955 (10 folders) BOX III:81 1956-1960 (4 folders) Correspondence Bingham, Barry, 1949-1952 Bryan, Wright, 1952-1955 Canhan, Erwin D., 1948-1955 Carroll, Luke, 1953 Chandler, Norman, 1950-1952 Cowles, Gardner, 1948-1952 Dill, Alonzo Thomas, 1949-1951 Eberstadt, Ferdinand, 1948-1965 Forrest, Wilbur S. 1949-1956 Hobby, Oveta Culp, 1948-1956

Reid Family Papers 95 Part III: Reid Foundation, 1946-1976 Container Contents

Hoyt, Palmer, 1949-1955 Gibson, Ellen, 1950 Jacks, Allan, 1952 Moore, Leslie, 1948-1950 "P" miscellaneous, 1953-1957 Rockefeller, David, 1955 Seymour, Charles, 1954-1956 Walker, Ruth, 1952-1953 Walters, Basil L., 1950-1952 Wick, James L., 1952 Financial file, 1948-1961 Legal file, 1946-1965 (2 folders) BOX III:82 Minute books, 1946-1956 (4 folders) Miscellany, 1957-1958 Reid, Whitelaw (1912-2009), 1959-1961 Suspension of grants, 1959 Termination, 1974-1976 United States House of Representatives, Special Committee to Investigate Tax-Exempt Foundations, 1954-1955 (2 folders)

BOX III:OV 1 Part III: Oversize, 1861-1954 Photographs and a map. Arranged and described according to the series, containers, and folders from which the items were removed.

Whitelaw Reid (1913-2009) Correspondence Editorial file "Abb-Aye" miscellaneous Folder 4 Abrams, Frank W. Pictorial Map of the American Continent . . ., Standard Oil of New Jersey, circa 1954 (Container III: 4) "Gab-Gra" miscellaneous Folder 6 Grand Central Art Galleries, copy photograph, portrait of Benjamin D. Foulois, circa 1954 (Container III: 20) "Rad-Rur" miscellaneous Folder 8 Romanoff, Michael, photograph, 1948 (Container III: 42) Helen Rogers Reid B. T. Rogers & Company, Red-Headed Dick or the Pirate of Lake Superior, short story on broadside, Lake Superior Miner, 1861 (Container 57) (x folders) New York Herald Tribune Planning board dinner, 1948 (Container III: 78)

Reid Family Papers 96